Search icon

SHIRAZ CREATIVE OF FLORIDA, LLC

Company Details

Entity Name: SHIRAZ CREATIVE OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 02 Jan 2018 (7 years ago)
Date of dissolution: 30 Apr 2024 (9 months ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Apr 2024 (9 months ago)
Document Number: L18000001052
FEI/EIN Number 82-4108909
Address: 2980 NE 29th Street, Miami, FL, 33180, US
Mail Address: 2980 NE 207 St, MIAMI, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Birnbach Nina Agent 10651 NE 11th Court, MIAMI SHORES, FL, 33138

Manager

Name Role Address
Tertner Shai Manager 1440 NE 137th Street, North Miami, FL, 33161
Harder Jason Manager 1229 North Sycamore Avenue, Los Angeles, CA, 90038

Events

Event Type Filed Date Value Description
MERGER 2024-04-30 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L18000001036. MERGER NUMBER 700000254057
CHANGE OF PRINCIPAL ADDRESS 2023-01-26 2980 NE 29th Street, Ste 300, Miami, FL 33180 No data
CHANGE OF MAILING ADDRESS 2023-01-26 2980 NE 29th Street, Ste 300, Miami, FL 33180 No data
REGISTERED AGENT NAME CHANGED 2021-02-05 Birnbach, Nina No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-05 10651 NE 11th Court, MIAMI SHORES, FL 33138 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000523062 TERMINATED 1000000903769 DADE 2021-10-08 2041-10-13 $ 71,543.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-16
Florida Limited Liability 2018-01-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State