Search icon

THE PHENOM 30045, LLC - Florida Company Profile

Company Details

Entity Name: THE PHENOM 30045, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE PHENOM 30045, 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: 09 Mar 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000049116
FEI/EIN Number APPLIED FOR

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

Mail Address: 2420 NE MIAMI GARDENS DR, SUITE 301, MIAMI, FL, 33180, US
Address: 2420 NE Miami Gardens Dr, SUITE 301, NORTH MIAMI BEACH, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300MCNK6FE6X9O589 L16000049116 US-FL GENERAL ACTIVE 2016-03-09

Addresses

Legal C/O MENDAL, DAVID, 2420 NE MIAMI GARDENS DR #301, MIAMI, US-FL, US, 33180
Headquarters C/O MENDAL, DAVID, 2420 NE MIAMI GARDENS DR #301, MIAMI, US-FL, US, 33180

Registration details

Registration Date 2020-03-27
Last Update 2024-01-19
Status LAPSED
Next Renewal 2024-01-18
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L16000049116

Key Officers & Management

Name Role Address
MENDAL DAVID Manager 2420 NE MIAMI GARDENS DR, MIAMI, FL, 33180
MENDAL DAVID Agent 2420 NE MIAMI GARDENS DR #301, MIAMI, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 2420 NE Miami Gardens Dr, SUITE 301, NORTH MIAMI BEACH, FL 33180 -
CHANGE OF MAILING ADDRESS 2021-04-27 2420 NE Miami Gardens Dr, SUITE 301, NORTH MIAMI BEACH, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 2420 NE MIAMI GARDENS DR #301, MIAMI, FL 33180 -
REGISTERED AGENT NAME CHANGED 2018-04-29 MENDAL, DAVID -
LC AMENDMENT 2016-05-02 - -

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-29
LC Amendment 2016-05-02
Florida Limited Liability 2016-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State