Search icon

AZUR BEACH CLUB LLC - Florida Company Profile

Company Details

Entity Name: AZUR BEACH CLUB LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AZUR BEACH CLUB 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: 28 Oct 2015 (9 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L15000183638
FEI/EIN Number 47-5457432

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

Address: 436 sunset dr, HALLANDALE, FL, 33009, US
Mail Address: 436 sunset dr, HALLANDALE, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NABER RAMZI Y Manager 436 sunset dr, HALLANDALE, FL, 33009
NABER RAMZI Y Agent 436 sunset dr, HALLANDALE, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000110780 AZUR EXPIRED 2015-10-30 2020-12-31 - 1800 S OCEAN DRIVE #3207, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-10 436 sunset dr, HALLANDALE, FL 33009 -
CHANGE OF MAILING ADDRESS 2018-04-10 436 sunset dr, HALLANDALE, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-10 436 sunset dr, HALLANDALE, FL 33009 -
REGISTERED AGENT NAME CHANGED 2016-10-19 NABER, RAMZI Y -
REINSTATEMENT 2016-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-02-21
REINSTATEMENT 2016-10-19
Florida Limited Liability 2015-10-28

Date of last update: 03 Mar 2025

Sources: Florida Department of State