Search icon

ONE FLAGLER COMMERCIAL, LLC - Florida Company Profile

Company Details

Entity Name: ONE FLAGLER COMMERCIAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ONE FLAGLER COMMERCIAL, 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: 21 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2024 (a year ago)
Document Number: L14000082493
FEI/EIN Number 47-0963503

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

Address: 1475 W CYPRESS CREEK RD, STE 202, FORT LAUDERDALE, FL, 33309, US
Mail Address: 1475 W CYPRESS CREEK RD, STE 202, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Marom Doron Co 6750 NE 4th Court, Miami, FL, 33138
Marom Doron Manager 6750 NE 4th Court, Miami, FL, 33138
Goldstein Jim Co 1475 W. Cypress Creek Road, Ft Lauderdale, FL, 33309
Goldstein Jim Manager 1475 W. Cypress Creek Road, Ft Lauderdale, FL, 33309
Gold, Attorney Alan C Agent 9200 S Dadeland Blvd, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 1475 W CYPRESS CREEK RD, STE 202, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2024-04-29 1475 W CYPRESS CREEK RD, STE 202, FORT LAUDERDALE, FL 33309 -
REINSTATEMENT 2024-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-17 9200 S Dadeland Blvd, Suite 208, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2022-01-17 Gold, Attorney, Alan C -
REINSTATEMENT 2020-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2024-04-29
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-06-08
REINSTATEMENT 2020-10-08
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-26
Florida Limited Liability 2014-05-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State