Entity Name: | AZUR 1818 S YOUNG CIRCLE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 05 Oct 2017 (7 years ago) |
Date of dissolution: | 03 Feb 2021 (4 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 03 Feb 2021 (4 years ago) |
Document Number: | L17000206602 |
Address: | 436 sunset dr, 3207, Hallandale Beach, FL, 33009, US |
Mail Address: | 436 sunset dr, 3207, Hallandale Beach, FL, 33009, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NABER RAMZI | Agent | 436 sunset dr, Hallandale Beach, FL, 33009 |
Name | Role | Address |
---|---|---|
naber ramzi Y | Manager | 436 sunset dr, Hallandale Beach, FL, 33009 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000034055 | MAMA MIA CUCINA AND JAZZ BAR | EXPIRED | 2018-03-13 | 2023-12-31 | No data | 1818 S YOUNG CIRCLE, HOLLYWOOD, FL, 33020 |
G18000001441 | MIA | EXPIRED | 2018-01-03 | 2023-12-31 | No data | 1800 S OCRAN DR 3207, 3207, HALLANDALE, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC DISSOCIATION MEM | 2021-02-03 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-10 | 436 sunset dr, 3207, Hallandale Beach, FL 33009 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-10 | 436 sunset dr, 3207, Hallandale Beach, FL 33009 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-10 | 436 sunset dr, 3207, Hallandale Beach, FL 33009 | No data |
Name | Date |
---|---|
CORLCDSMEM | 2021-02-03 |
ANNUAL REPORT | 2018-04-10 |
Florida Limited Liability | 2017-10-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State