Entity Name: | SENDER'S MARK, 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: | 13 Apr 2012 (13 years ago) |
Date of dissolution: | 02 Apr 2015 (10 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 02 Apr 2015 (10 years ago) |
Document Number: | M12000002089 |
FEI/EIN Number |
13-3837683
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 5TH STREET, SUITE 303, MIAMI BEACH, FL, 33139 |
Mail Address: | 270 Lafayette St, SUITE 1101, New York, NY, 10012, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Flug Andrew D | Chief Operating Officer | 270 Lafayette St, New York, NY, 10012 |
Picone Anthony | Chief Financial Officer | 270 Lafayette St, New York, NY, 10012 |
Sender Adam D | Chief Executive Officer | 270 Lafayette St, New York, NY, 10012 |
Flug Andrew D | Agent | 1000 5TH STREET, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-05-01 | 1000 5TH STREET, SUITE 303, MIAMI BEACH, FL 33139 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | 1000 5TH STREET, SUITE 303, MIAMI BEACH, FL 33139 | - |
LC WITHDRAWAL | 2015-04-02 | - | - |
CHANGE OF MAILING ADDRESS | 2013-09-11 | 1000 5TH STREET, SUITE 303, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2013-09-11 | Flug, Andrew D | - |
Name | Date |
---|---|
LC Withdrawal | 2015-04-02 |
ANNUAL REPORT | 2014-01-29 |
ANNUAL REPORT | 2013-09-11 |
Foreign Limited | 2012-04-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State