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. |
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 |
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 |
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 |
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 | - |
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