Search icon

SHILL SURFSIDE, LLC - Florida Company Profile

Company Details

Entity Name: SHILL SURFSIDE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHILL SURFSIDE, 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: 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: 04 Mar 2015 (10 years ago)
Date of dissolution: 27 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Feb 2024 (a year ago)
Document Number: L15000039911
FEI/EIN Number NOT APPLICABLE

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

Address: 9100 SOUTH DADELAND BLVD., MIAMI, FL, 33156, US
Mail Address: 9100 SOUTH DADELAND BLVD., MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHILLER ZACHARY Manager 150 CHARLES STREET, NEW YORK, NY, 10014
De Luca Giovannina ( Vice President 3510 SAINT JOSEPH BLVD. E, MONTREAL (QUEBEC), H1X 16
REINER & REINER, P.A. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-27 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-27 9100 SOUTH DADELAND BLVD., SUITE 901, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2022-06-01 9100 SOUTH DADELAND BLVD., SUITE 901, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-26 9100 S DADELAND BLVD, STE 901, MIAMI, FL 33156 -
LC AMENDMENT 2020-03-13 - -
REGISTERED AGENT NAME CHANGED 2020-03-13 REINER & REINER, P.A. -
REINSTATEMENT 2018-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-27
ANNUAL REPORT 2024-02-27
AMENDED ANNUAL REPORT 2023-03-29
AMENDED ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2023-01-30
AMENDED ANNUAL REPORT 2022-06-01
ANNUAL REPORT 2022-03-08
AMENDED ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State