Entity Name: | DREXEL MANAGEMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
DREXEL MANAGEMENT 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. |
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: | 16 Apr 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: | L19000104656 |
FEI/EIN Number |
84-1777171
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 800 SE 4TH AVE STE 803, HALLANDALE BEACH, FL 33009 |
Mail Address: | 3600 n sabino creek pl, tucson, AZ 85750 |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHEFER, Nera | Agent | 800 SE 4TH AVE, 803, HALLANDALE BEACH, FL 33009 |
segura, orlando L | Authorized Member | 925 ne 118 st, Miami, FL 33161 |
segura, orlando L | Vice President | 925 ne 118 st, Miami, FL 33161 |
LOPEZ, MARIA LUZ | Authorized Member | 3600 n sabino creek pl, tucson, AZ 85750 |
LOPEZ, MARIA LUZ | President | 3600 n sabino creek pl, tucson, AZ 85750 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-10-13 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-13 | 800 SE 4TH AVE, 803, HALLANDALE BEACH, FL 33009 | - |
CHANGE OF MAILING ADDRESS | 2021-10-13 | 800 SE 4TH AVE STE 803, HALLANDALE BEACH, FL 33009 | - |
REGISTERED AGENT NAME CHANGED | 2021-10-13 | SHEFER, Nera | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-13 | 800 SE 4TH AVE STE 803, HALLANDALE BEACH, FL 33009 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC AMENDMENT | 2019-05-21 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-10-13 |
ANNUAL REPORT | 2020-08-26 |
LC Amendment | 2019-05-21 |
Florida Limited Liability | 2019-04-16 |
Date of last update: 16 Feb 2025
Sources: Florida Department of State