Search icon

432 SE 20TH ST LLC - Florida Company Profile

Company Details

Entity Name: 432 SE 20TH ST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

432 SE 20TH ST 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: 16 Apr 2014 (11 years ago)
Document Number: L14000062373
FEI/EIN Number 46-5427406

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

Address: 1620 NW 46 Ave, Lauderhill, FL, 33313, US
Mail Address: 1620 NW 46 Ave, Lauderhill, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN LYUBOV Authorized Member 2601 NE 22nd St, FORT LAUDERDALE, FL, 33305
COHEN MOSHE Agent 2601 NE 22nd St, FORT LAUDERDALE, FL, 33305
COHEN MOSHE Authorized Member 2601 NE 22nd St, FORT LAUDERDALE, FL, 33305

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000075675 CROISSANT PARK APARTMENTS EXPIRED 2014-07-22 2019-12-31 - 2700 WEST ATLANTIC BLVD SUITE 261, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-30 1620 NW 46 Ave, Apt 17, Lauderhill, FL 33313 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-30 2601 NE 22nd St, FORT LAUDERDALE, FL 33305 -
CHANGE OF MAILING ADDRESS 2018-01-15 1620 NW 46 Ave, Apt 17, Lauderhill, FL 33313 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State