Entity Name: | EL-AD SAN MICHELE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 08 Mar 2006 (19 years ago) |
Date of dissolution: | 16 Sep 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 16 Sep 2022 (3 years ago) |
Document Number: | M06000001416 |
FEI/EIN Number |
204416589
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 150 E. Palmetto park road, Suite 400, Boca Raton, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
ZIMMER STEVEN | Auth | 1209 ORANGE STREET, WILMINGTON, DE, 19801 |
Ricardo Beausoleil C | Manager | 1209 ORANGE STREET, WILMONGTON, DE, 19801 |
DANIELL ORLY | Manager | 575 MADISON AVE., 22ND FL, NEW YORK, NY, 10022 |
HON ARAVA M | Secretary | 150 E. Palmetto park road, Boca Raton, FL, 33432 |
EL-AD SAN MICHELE MEZZ LLC | Auth | 150 E. Palmetto park road, Boca Raton, FL, 33432 |
NRAI SERVICES, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000018267 | SAN MICHELE - WESTON | EXPIRED | 2018-02-02 | 2023-12-31 | - | EL-AD SAN MICHELE, 150 E. PALMETTO PARK ROAD , SUITE 400, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-09-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-08 | 150 E. Palmetto park road, Suite 400, Boca Raton, FL 33432 | - |
LC STMNT OF RA/RO CHG | 2015-01-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-15 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
LC AMENDMENT | 2013-09-17 | - | - |
LC AMENDMENT | 2012-10-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-02-21 | NRAI SERVICES, INC. | - |
Name | Date |
---|---|
WITHDRAWAL | 2022-09-16 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-05-12 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-03-05 |
CORLCRACHG | 2015-01-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State