Search icon

EBN 26 INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: EBN 26 INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EBN 26 INVESTMENTS, 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: 25 Sep 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: L13000135136
FEI/EIN Number 46-3734688

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

Address: 3370 Northeast 190th Street, Apt 2813, Miami, FL, 33180, US
Mail Address: 3370 Northeast 190th Street, Apt 2813, Miami, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASSOULINE ELI Managing Member 20533 Biscayne Blvd., Aventura, FL, 33180
ASSOULINE ELI Agent 20533 Biscayne Blvd. #4-1501, Miami, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-08-23 20533 Biscayne Blvd. #4-1501, Miami, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2021-09-29 3370 Northeast 190th Street, Apt 2813, Miami, FL 33180 -
REINSTATEMENT 2021-09-29 - -
CHANGE OF MAILING ADDRESS 2021-09-29 3370 Northeast 190th Street, Apt 2813, Miami, FL 33180 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-11-17 - -
REGISTERED AGENT NAME CHANGED 2020-11-17 ASSOULINE, ELI -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC STMNT OF AUTHORITY 2016-03-14 - -

Documents

Name Date
ANNUAL REPORT 2022-08-23
REINSTATEMENT 2021-09-29
REINSTATEMENT 2020-11-17
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-03-28
CORLCAUTH 2016-03-14
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-07-21

Date of last update: 02 May 2025

Sources: Florida Department of State