Search icon

DREXEL MANAGEMENT LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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