Search icon

405 S. FEDERAL LLC - Florida Company Profile

Company Details

Entity Name: 405 S. FEDERAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

405 S. FEDERAL 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Feb 2014 (11 years ago)
Document Number: L14000034740
FEI/EIN Number 46-4957506

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

Address: 925 Harbor View N, Hollywood, FL, 33019, US
Mail Address: 925 Harbor View N, Hollywood, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SKANDRANI SHAUL Manager 925 Harbor View N, Hollywood, FL, 33019
SANCHEZ GULYA Manager 1921 Meadows Drive, Davie, FL, 33324
SKANDRANI SHAUL Agent 925 Harbor View N, Hollywood, FL, 33019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000033202 3075 MANAGEMENT EXPIRED 2016-03-31 2021-12-31 - 1075 NE MIAMI GARDENS DR., #-509, MIAMI, FL, 33179
G16000033191 PSN PLAZA EXPIRED 2016-03-31 2021-12-31 - 1075 NE MIAMI GARDENS DR., #-509, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-08 925 Harbor View N, Hollywood, FL 33019 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-02 925 Harbor View N, Hollywood, FL 33019 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 925 Harbor View N, Hollywood, FL 33019 -

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-15
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State