Search icon

1 800 WATER DAMAGE NORTH AMERICA, LLC - Florida Company Profile

Company Details

Entity Name: 1 800 WATER DAMAGE NORTH AMERICA, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Oct 2016 (8 years ago)
Document Number: M16000008683
FEI/EIN Number 47-5668432

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

Address: 185 Oakland Ave., Ste. 150, Birmingham, MI, 48009, US
Mail Address: 185 Oakland Ave., Ste. 150, Birmingham, MI, 48009, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
BELFOR FRANCHISE GROUP LLC Sole -
Yellen Sheldon Chief Executive Officer 185 Oakland Ave., Birmingham, MI, 48009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000051107 1-800 WATER DAMAGE OF NORTH BROWARD EXPIRED 2019-04-25 2024-12-31 - 185 OAKLAND AVENUE SUITE 150, BIRMINGHAM, MI, 48009
G19000024658 1-800 WATER DAMAGE OF PALM HARBOR EXPIRED 2019-02-20 2024-12-31 - BELFOR USA GROUP, INC ATT TAX DEPARTMENT, 185 OAKLAND AVENUE SUITE 150, BIRMINGHAM, MI, 48009
G17000129594 1-800 WATER DAMAGE OF MOUNT DORA EXPIRED 2017-11-28 2022-12-31 - BELFOR USA GROUP, INC. ATTN TAX DEPT., 185 OAKLAND AVENUE, SUITE 150, BIRMINGHAM, MI, 48009
G17000029613 1-800 WATER DAMAGE OF WEST BROWARD EXPIRED 2017-03-21 2022-12-31 - 185 OAKLAND AVENUE, SUITE 150, BIRMINGHAM, MI, 48009
G17000029612 1-800 WATER DAMAGE OF SOUTH MIAMI EXPIRED 2017-03-21 2022-12-31 - 185 OAKLAND AVENUE, SUITE 150, BRIMINGHAM, MI, 48009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-25 185 Oakland Ave., Ste. 150, Birmingham, MI 48009 -
CHANGE OF MAILING ADDRESS 2024-03-25 185 Oakland Ave., Ste. 150, Birmingham, MI 48009 -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-01
Foreign Limited 2016-10-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State