Search icon

10084 NW 2ND ST LLC - Florida Company Profile

Company Details

Entity Name: 10084 NW 2ND ST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

10084 NW 2ND 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: 06 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2018 (7 years ago)
Document Number: L15000023244
FEI/EIN Number 47-3053488

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

Address: 10082 nw 13th ct, Plantation, FL, 33322, US
Mail Address: 10082 nw 13th ct, Plantation, FL, 33322, US
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chehebar Sylvia Manager 10082 nw 13th ct, Plantation, FL, 33322
Barashi Moshe Manager 10082 nw 13th ct, Plantation, FL, 33322
CHEHEBAR SYLVIA Agent 10082 nw 13th ct, Plantation, FL, 33322

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-08-19 CHEHEBAR, SYLVIA -
REGISTERED AGENT ADDRESS CHANGED 2020-03-17 10082 nw 13th ct, Plantation, FL 33322 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-17 10082 nw 13th ct, Plantation, FL 33322 -
CHANGE OF MAILING ADDRESS 2020-03-17 10082 nw 13th ct, Plantation, FL 33322 -
REINSTATEMENT 2018-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-01-18
AMENDED ANNUAL REPORT 2022-07-17
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-02
AMENDED ANNUAL REPORT 2020-08-19
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-03
ANNUAL REPORT 2016-04-27

Date of last update: 02 May 2025

Sources: Florida Department of State