Entity Name: | BSD REALTY HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BSD REALTY HOLDINGS, 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: | 11 Dec 2013 (11 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | L13000170918 |
FEI/EIN Number |
26-4425412
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16855 NE 2nd Avenue, North Miami Beach, FL, 33162, US |
Mail Address: | 16855 NE 2nd Avenue, North Miami Beach, FL, 33162, US |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHLAGER MORIS | Managing Member | 299 HEWES STREET, BROOKLYN, NY, 112118111 |
NAKASH YANIV | Manager | 9200 SOUTH DADELAND BLVD., MIAMI, FL, 331562712 |
LEVINE JACK CPA | Agent | 16855 NE 2nd Avenue, North Miami Beach, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-23 | 16855 NE 2nd Avenue, 303, North Miami Beach, FL 33162 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-23 | LEVINE, JACK, CPA | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-23 | 16855 NE 2nd Avenue, 303, North Miami Beach, FL 33162 | - |
CHANGE OF MAILING ADDRESS | 2015-04-23 | 16855 NE 2nd Avenue, 303, North Miami Beach, FL 33162 | - |
REINSTATEMENT | 2014-11-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000021018 | TERMINATED | 1000000702291 | BROWARD | 2016-01-04 | 2036-01-06 | $ 12,195.89 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15001066782 | TERMINATED | 1000000695953 | BROWARD | 2015-09-30 | 2035-12-04 | $ 17,100.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15000726402 | TERMINATED | 1000000683926 | BROWARD | 2015-06-25 | 2035-07-01 | $ 19,307.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-23 |
REINSTATEMENT | 2014-11-20 |
Florida Limited Liability | 2013-12-11 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State