Search icon

11556 PHILLIPS HWY CALIBER, LLC - Florida Company Profile

Company Details

Entity Name: 11556 PHILLIPS HWY CALIBER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

11556 PHILLIPS HWY CALIBER, 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: 04 Nov 2020 (4 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L20000351267
FEI/EIN Number 85-4174057

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

Address: 345 meadowview ave, hewlett, NY, 11557, US
Mail Address: 345 meadowview ave, hewlett, NY, 11557, US
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300DB824JMFO5VY24 L20000351267 US-FL GENERAL ACTIVE -

Addresses

Legal C/O NERDINSKY LAW, 2847 HOLLYWOOD BLVD, HOLLYWOOD,, US-FL, US, 33020
Headquarters 2847 Hollywood Blvd, Hollywood, US-FL, US, 33020

Registration details

Registration Date 2020-12-31
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-12-31
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L20000351267

Key Officers & Management

Name Role Address
NERDINSKY LAW Agent 2847 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
RAMER ADAM Manager 80 VARICK STREET STE 1A, NEW YORK, NY, 10013
SAPERSTEIN MICHAEL Manager 80 VARICK STREET STE 1A, NEW YORK, NY, 10013

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-11-08 - -
CHANGE OF PRINCIPAL ADDRESS 2021-11-08 345 meadowview ave, hewlett, NY 11557 -
REGISTERED AGENT ADDRESS CHANGED 2021-11-08 2847 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2021-11-08 345 meadowview ave, hewlett, NY 11557 -
REGISTERED AGENT NAME CHANGED 2021-11-08 NERDINSKY LAW -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2021-11-08
Florida Limited Liability 2020-11-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State