Search icon

A-BI-GEZUNT LLC - Florida Company Profile

Company Details

Entity Name: A-BI-GEZUNT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A-BI-GEZUNT 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: 22 May 2017 (8 years ago)
Date of dissolution: 04 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Mar 2024 (a year ago)
Document Number: L17000112750
FEI/EIN Number 82-1668438

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

Address: 1418 NE 18th Ave, Ft. Lauderdale, FL, 33304, US
Mail Address: 1418 NE 18th Ave, Ft. Lauderdale, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLEIN OFER Authorized Member 1418 NE 18th Ave, Ft. Lauderdale, FL, 33304
KLEIN OFER Agent 1320 NW 65TH PLACE, Ft. Lauderdale, FL, 33309

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-04 - -
CHANGE OF PRINCIPAL ADDRESS 2023-07-17 1418 NE 18th Ave, Ft. Lauderdale, FL 33304 -
CHANGE OF MAILING ADDRESS 2023-07-17 1418 NE 18th Ave, Ft. Lauderdale, FL 33304 -
LC STMNT OF RA/RO CHG 2019-01-28 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-24 1320 NW 65TH PLACE, Ft. Lauderdale, FL 33309 -
REINSTATEMENT 2018-12-06 - -
REGISTERED AGENT NAME CHANGED 2018-12-06 KLEIN, OFER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-04
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-07-17
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-17
CORLCRACHG 2019-01-28
ANNUAL REPORT 2019-01-24
REINSTATEMENT 2018-12-06
Florida Limited Liability 2017-05-22

Date of last update: 01 May 2025

Sources: Florida Department of State