Entity Name: | CHERRY 1002 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHERRY 1002 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: | 16 May 2014 (11 years ago) |
Date of dissolution: | 19 Dec 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Dec 2023 (a year ago) |
Document Number: | L14000080172 |
FEI/EIN Number |
81-3057427
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o BORIS ROSEN CPA, 1410 - 20TH STREET, MIMAI BEACH, FL, 33139, US |
Mail Address: | C/O BORIS ROSEN CPA, 1410 - 20TH STREET, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOPEL HELEN | Manager | C/O BORIS ROSEN CPA, MIAMI BEACH, FL, 33139 |
BORIS ROSEN | Agent | C/O BORIS ROSEN CPA, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-12-19 | c/o BORIS ROSEN CPA, 1410 - 20TH STREET, 204, MIMAI BEACH, FL 33139 | - |
VOLUNTARY DISSOLUTION | 2023-12-19 | - | - |
REINSTATEMENT | 2023-12-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-12-19 | C/O BORIS ROSEN CPA, 1410 - 20TH STREET, 204, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2023-12-19 | c/o BORIS ROSEN CPA, 1410 - 20TH STREET, 204, MIMAI BEACH, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2023-12-19 | BORIS ROSEN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-12-19 |
REINSTATEMENT | 2023-12-19 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-05-02 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State