Search icon

COMPREHENSIVE RESTORATION, LLC - Florida Company Profile

Company Details

Entity Name: COMPREHENSIVE RESTORATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMPREHENSIVE RESTORATION, 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: 11 Jan 2018 (7 years ago)
Date of dissolution: 05 Feb 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Feb 2025 (3 months ago)
Document Number: L18000009242
FEI/EIN Number 82-4262670

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

Address: 1557 NE 164th Street, North Miami Beach, FL, 33162, US
Mail Address: 1557 NE 164th Street, North Miami Beach, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SINGER JESSE T Agent 7200 NW 19TH ST STE 307, MIAMI, FL, 33126
UNDISPUTED, INC. Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000039492 VIRUS AND BACTERIA BUSTERS (V&B) ACTIVE 2020-04-08 2025-12-31 - 7200 NW 19TH ST STE 307, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-05 - -
CHANGE OF PRINCIPAL ADDRESS 2023-07-14 1557 NE 164th Street, Unit G, North Miami Beach, FL 33162 -
CHANGE OF MAILING ADDRESS 2023-07-14 1557 NE 164th Street, Unit G, North Miami Beach, FL 33162 -
LC AMENDMENT 2018-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-05
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-04
LC Amendment 2018-09-26
Florida Limited Liability 2018-01-11

Date of last update: 01 May 2025

Sources: Florida Department of State