Entity Name: | 2120 NW 87 WAY LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 09 Sep 2015 (9 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: | L15000154002 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 11456 SW 22ND COURT, DAVIE, FL, 33345, US |
Mail Address: | 11456 SW 22ND COURT, DAVIE, FL, 33345, US |
ZIP code: | 33345 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Greenfield Christopher Esq. | Agent | 19235 Biscayne Blvd., Aventura, FL, 33180 |
Name | Role | Address |
---|---|---|
JARAMILLO SHIRIN | Manager | 11456 SW 22 COURT, DAVIE, FL, 33345 |
Name | Role | Address |
---|---|---|
Greenfield Christopher | Authorized Person | P.O. Box 801706, Aventura, FL, 33280 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-05-06 | Greenfield, Christopher, Esq. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-06 | 19235 Biscayne Blvd., 110, Aventura, FL 33180 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-03-04 |
Florida Limited Liability | 2015-09-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State