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. |
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 |
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 |
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 | - | - |
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