Search icon

MARINA MILE ALF, LLC - Florida Company Profile

Company Details

Entity Name: MARINA MILE ALF, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARINA MILE ALF, 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: 30 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2022 (3 years ago)
Document Number: L14000087362
FEI/EIN Number 383932573

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

Address: 1320 SW 26TH STREET, FORT LAUDERDALE, FL, 33315, US
Mail Address: 1320 SW 26TH STREET, FORT LAUDERDALE, FL, 33315, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERSKOVITZ ISRAELA Manager 20229 OCEAN KEY DR, BOCA RATON, FL, 33498
HERSKOVITZ ISAELA Agent 20229 OCEAN KEY DR, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-24 - -
REGISTERED AGENT NAME CHANGED 2022-10-24 HERSKOVITZ, ISAELA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-09-20 1320 SW 26TH STREET, FORT LAUDERDALE, FL 33315 -
REGISTERED AGENT ADDRESS CHANGED 2019-09-20 20229 OCEAN KEY DR, BOCA RATON, FL 33498 -
REINSTATEMENT 2019-09-20 - -
CHANGE OF PRINCIPAL ADDRESS 2019-09-20 1320 SW 26TH STREET, FORT LAUDERDALE, FL 33315 -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2017-07-07 - -
LC AMENDMENT 2015-06-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000299927 LAPSED 2016 033182 CA 01 MIAMI DADE CO. 2017-05-04 2022-05-26 $1,539,541.69 CITY NATIONAL BANK OF FLORIDA, 25 WEST FLAGLER STREET-5TH FLOOR, MIAMI, FLORIDA 33130

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-04-26
REINSTATEMENT 2022-10-24
Reinstatement 2019-09-20
Admin. Diss. for Reg. Agent 2017-07-07
Reg. Agent Resignation 2017-02-06
ANNUAL REPORT 2016-04-12
LC Amendment 2015-06-03
ANNUAL REPORT 2015-03-04
Florida Limited Liability 2014-05-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State