Search icon

THE LAW OFFICE OF SPENCER J. CHARIF, P.L.L.C - Florida Company Profile

Company Details

Entity Name: THE LAW OFFICE OF SPENCER J. CHARIF, P.L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE LAW OFFICE OF SPENCER J. CHARIF, P.L.L.C 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: 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: 02 Mar 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L15000037877
FEI/EIN Number 47-2510173

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

Address: 14 NE 1st Ave, SUITE 400, MIAMI, FL, 33132, US
Mail Address: 14 NE 1st Ave, SUITE 400, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHARIF SPENCER J Manager 14 NE 1st Ave, MIAMI, FL, 33132
BRUCK YEHUDA Agent 14 NE 1st Ave, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-13 14 NE 1st Ave, SUITE 400, MIAMI, FL 33132 -
REINSTATEMENT 2020-05-13 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-13 14 NE 1st Ave, SUITE 400, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2020-05-13 14 NE 1st Ave, SUITE 400, MIAMI, FL 33132 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-10-21 BRUCK, YEHUDA -
REINSTATEMENT 2016-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2020-05-13
ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2017-02-11
REINSTATEMENT 2016-10-21
Florida Limited Liability 2015-03-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State