Search icon

65 TEAM LLC - Florida Company Profile

Company Details

Entity Name: 65 TEAM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

65 TEAM 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 19 Mar 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L13000041323
FEI/EIN Number 46-2613861

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5068 sw 170th ave, miramar, FL, 33027, US
Mail Address: 5068 sw 170 ave, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATHURIN JUSTIN J Manager 5068 sw 170 ave, MIRAMAR, FL, 33027
MATHURIN JUSTIN J Agent 5068 sw 170 ave, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-29 5068 sw 170 ave, MIRAMAR, FL 33027 -
REINSTATEMENT 2021-03-29 - -
CHANGE OF MAILING ADDRESS 2021-03-29 5068 sw 170th ave, miramar, FL 33027 -
REGISTERED AGENT NAME CHANGED 2021-03-29 MATHURIN, JUSTIN J -
CHANGE OF PRINCIPAL ADDRESS 2021-03-29 5068 sw 170th ave, miramar, FL 33027 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2018-07-12 - -

Documents

Name Date
REINSTATEMENT 2022-10-02
REINSTATEMENT 2021-03-29
ANNUAL REPORT 2019-04-26
LC Amendment 2018-07-12
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-27
Florida Limited Liability 2013-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State