Search icon

1079 HWY 98, LLC

Company Details

Entity Name: 1079 HWY 98, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 May 2016 (9 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 22 May 2017 (8 years ago)
Document Number: L16000088387
FEI/EIN Number 81-2603403
Address: 4100 N 28TH TERRACE, HOLLYWOOD, FL, 33020, US
Mail Address: 4100 N 28TH TERRACE, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
25490075FDS8LBE7F106 L16000088387 US-FL GENERAL ACTIVE No data

Addresses

Legal c/o Ovaknin, Gilad, 4100 N 28th Terrace, Hollywood, US-FL, US, 33020
Headquarters 4100 N 28th Terrace, Hollywood, US-FL, US, 33020

Registration details

Registration Date 2021-12-27
Last Update 2022-12-27
Status LAPSED
Next Renewal 2022-12-27
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L16000088387

Agent

Name Role Address
Ovaknin GIlad Agent 4100 N 28TH TERRACE, HOLLYWOOD, FL, 33020

Authorized Member

Name Role Address
OVAKNIN GILAD Authorized Member 4100 N 28TH TERRACE, HOLLYWOOD, FL, 33020
MALINASKY DORON Authorized Member 4100 N 28TH TERRACE, HOLLYWOOD, FL, 33020
LEVY ELIYAHU Authorized Member 4100 N 28TH TERRACE, HOLLYWOOD, FL, 33020
OVAKNIN AVRAHAM Authorized Member 4100 N 28TH TERRACE, HOLLYWOOD, FL, 33020
ZISLIN SHAUL Authorized Member 4100 N 28TH TERRACE, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
LC STMNT OF AUTHORITY 2017-05-22 No data No data
REGISTERED AGENT NAME CHANGED 2017-03-14 Ovaknin, GIlad No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-14 4100 N 28TH TERRACE, HOLLYWOOD, FL 33020 No data
LC STMNT OF AUTHORITY 2016-07-12 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-02-22
CORLCAUTH 2017-05-22
ANNUAL REPORT 2017-03-14
CORLCAUTH 2016-07-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State