Search icon

PULSE 163, LLC - Florida Company Profile

Company Details

Entity Name: PULSE 163, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PULSE 163, 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: 06 Feb 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L14000021093
FEI/EIN Number 46-4800682

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

Address: 3447 NE 163RD STREET, NORTH MIAMI BEACH, FL, 33160
Mail Address: 3447 NE 163RD STREET, NORTH MIAMI BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROSFELD MELISSA R Manager 3447 NE 163RD STREET, NORTH MIAMI BEACH, FL, 33160
Edelboim Lieberman Revah Oshinsky, PLLC Agent 20200 W. Dixie Highway, Aventura, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000025640 PULSE 163 EXPIRED 2014-03-12 2019-12-31 - 437 GOLDEN BEACH DRIVE, GOLDEN BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-06-29 Edelboim Lieberman Revah Oshinsky, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 20200 W. Dixie Highway, Suite 905, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2015-03-30 3447 NE 163RD STREET, NORTH MIAMI BEACH, FL 33160 -
LC AMENDMENT AND NAME CHANGE 2014-04-09 PULSE 163, LLC -

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-24
AMENDED ANNUAL REPORT 2016-07-05
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-30
LC Amendment and Name Change 2014-04-09
Florida Limited Liability 2014-02-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State