Search icon

1101 WEST LAKE BSD, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: 1101 WEST LAKE BSD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1101 WEST LAKE BSD, 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: 12 Dec 2018 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L18000285650
FEI/EIN Number 83-2914509

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

Address: 2312 N MIAMI AVE, 2ND FLOOR, MIAMI, FL, 33127, US
Mail Address: 1397 2nd Ave. #226, New York, NY, 10021, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of 1101 WEST LAKE BSD, LLC, ILLINOIS LLC_07141483 ILLINOIS

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
54930067Y3PFF4SX8L48 L18000285650 US-FL GENERAL ACTIVE -

Addresses

Legal C/O SLPA, INC., 201 NE 1ST AVE, DELRAY BEACH, US-FL, US, 33444
Headquarters 2312 N Miami Ave, 2nd Floor, Miami, US-FL, US, 33127

Registration details

Registration Date 2019-01-07
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-12-11
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L18000285650

Key Officers & Management

Name Role Address
SLPA, INC. Agent -
AREV DAN Manager 2312 N MIAMI AVE, MIAMI, FL, 33127
Singer Baruch Manager 95 Delancey Street, New York, NY, 10002
Deitsch Elie Manager 55 Broadway, 3rd Floor, New York, NY, 10006

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2019-04-15 2312 N MIAMI AVE, 2ND FLOOR, MIAMI, FL 33127 -

Documents

Name Date
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-15
Florida Limited Liability 2018-12-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State