Entity Name: | BAL HARBOUR SHOPS TRACT A, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BAL HARBOUR SHOPS TRACT A, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 06 Dec 2012 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L12000153089 |
FEI/EIN Number |
46-1565027
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 420 Lincoln Road, Suite #320, Miami Beach, FL, 33139, US |
Mail Address: | 420 Lincoln Road, Suite #320, Miami Beach, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Whitman Randall A | Co | 420 Lincoln Road, Miami Beach, FL, 33139 |
Whitman Randall A | President | 420 Lincoln Road, Miami Beach, FL, 33139 |
Lazenby Matthew W | Co | 420 Lincoln Road, Miami Beach, FL, 33139 |
Lazenby Matthew W | President | 420 Lincoln Road, Miami Beach, FL, 33139 |
Elias Benjamin | Chief Operating Officer | 420 Lincoln Road, Miami Beach, FL, 33139 |
WHITMAN FAMILY DEVELOPMENT, LLC | Manager | - |
CORPCO, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-10-04 | 901 PONCE DE LEON BLVD., 10TH FLOOR, CORAL GABLES, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-10-10 | 420 Lincoln Road, Suite #320, Miami Beach, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2016-10-10 | 420 Lincoln Road, Suite #320, Miami Beach, FL 33139 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-30 |
AMENDED ANNUAL REPORT | 2016-10-25 |
AMENDED ANNUAL REPORT | 2016-10-10 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State