Entity Name: | THE AGENCY COLLECTIVE - FLORIDA, 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: | 01 Mar 2018 (7 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | M18000002129 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20 SE 3RD ST., BOCA RATON, FL, 33432, US |
Mail Address: | 20 SE 3RD ST., BOCA RATON, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
ELFMAN HOWARD | Secretary | 20 SE 3RD ST., BOCA RATON, FL, 33432 |
ELFMAN HOWARD | Vice President | 20 SE 3RD ST., BOCA RATON, FL, 33432 |
UMANSKY MAURICIO | Chief Executive Officer | 20 SE 3RD ST., BOCA RATON, FL, 33432 |
UMRO REALTY CORP | Manager | 331 FOOTHILL RD, STE 100, BEVERLY HILLS, CA, 90210 |
SERFATY LAW PA | Agent | 4770 BISCAYNE BLVD, MIAMI, FL, 33137 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000118919 | THE AGENCY COLLECTIVE -FLORIDA LLC | EXPIRED | 2018-11-05 | 2023-12-31 | - | 20 SE 3RD STREET, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-10-10 | - | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2018-10-29 | 20 SE 3RD ST., BOCA RATON, FL 33432 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-10-29 | 4770 BISCAYNE BLVD, SUITE 1430, MIAMI, FL 33137 | - |
LC AMENDMENT | 2018-10-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-10-29 | 20 SE 3RD ST., BOCA RATON, FL 33432 | - |
LC AMENDMENT | 2018-10-02 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000319673 | ACTIVE | 1000000952981 | PALM BEACH | 2023-05-30 | 2043-07-12 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
Name | Date |
---|---|
Reg. Agent Resignation | 2019-12-09 |
REINSTATEMENT | 2019-10-10 |
LC Amendment | 2018-10-29 |
LC Amendment | 2018-10-02 |
Foreign Limited | 2018-03-01 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State