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

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 Apr 2025

Sources: Florida Department of State