Search icon

HUMBOLD 9001 OAKLAND PARK, LLC - Florida Company Profile

Company Details

Entity Name: HUMBOLD 9001 OAKLAND PARK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HUMBOLD 9001 OAKLAND PARK, 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: 07 Feb 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L19000039184
FEI/EIN Number 83-3606974

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

Address: 19495 BISCAYNE BLVD., AVENTURA, FL, 33180, US
Mail Address: 19495 BISCAYNE BLVD., AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROZENCWAIG & NADEL, LLP Agent 301 W HALLANDALE BEACH BLVD, HALLANDALE BEACH, FL, 33009
SINGER ROBERT Manager 1120 FINCH AVENUE WEST, TORONTO, ON, M3J 3H7
KAUFMAN ARIEL Manager 18101 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160
IASLOVITS LAUREN Manager 168 CAMDEN DR, BAL HARBOUR, FL, 33154
IASLOVITS MICHAEL Manager 168 CAMDEN DR, BAL HARBOUR, FL, 33154
KOTZER MIRIAM Manager 1120 FINCH AVENUE WEST, TORONTO, M3J 3

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2019-03-04 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-04 19495 BISCAYNE BLVD., SUITE 608, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2019-03-04 19495 BISCAYNE BLVD., SUITE 608, AVENTURA, FL 33180 -
LC AMENDMENT 2019-02-21 - -
LC AMENDMENT 2019-02-19 - -

Documents

Name Date
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-02-25
LC Amendment 2019-03-04
LC Amendment 2019-02-21
LC Amendment 2019-02-19
Florida Limited Liability 2019-02-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State