Entity Name: | FLUMERI, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 08 Dec 2015 (9 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | L15000204535 |
FEI/EIN Number | 32-0482476 |
Address: | 2204 Quail Roost Drive, WESTON, FL, 33327, US |
Mail Address: | 304 Indian Trace PMB 513, WESTON, FL, 33326, US |
ZIP code: | 33327 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Elbaum Sergio | Agent | 304 Indian Trace PMB 513, WESTON, FL, 33326 |
Name | Role | Address |
---|---|---|
URBAN CHOICES CONSTR & MGMT CORP | Manager | 304 Indian Trace PMB 513, WESTON, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-16 | 2204 Quail Roost Drive, WESTON, FL 33327 | No data |
REGISTERED AGENT NAME CHANGED | 2023-03-16 | Elbaum, Sergio | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-16 | 304 Indian Trace PMB 513, WESTON, FL 33326 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-16 | 2204 Quail Roost Drive, WESTON, FL 33327 | No data |
LC AMENDMENT | 2021-06-21 | No data | No data |
LC AMENDMENT | 2016-06-10 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-04-30 |
LC Amendment | 2021-06-21 |
AMENDED ANNUAL REPORT | 2021-06-17 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-03-14 |
LC Amendment | 2016-06-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State