Search icon

GUMENICK FAMILY INVESTMENTS NO. 2, LTD. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GUMENICK FAMILY INVESTMENTS NO. 2, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 11 May 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2016 (9 years ago)
Document Number: A94000000660
FEI/EIN Number 650567714

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

Address: 900 West Avenue, Suite 201, MIAMI BEACH, FL, 33139, US
Mail Address: 4901 Libbie Mill East Blvd, RICHMOND, VA, 23230, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ MANNY Agent 900 West Avenue, MIAMI BEACH, FL, 33139

Legal Entity Identifier

LEI Number:
549300SFY5X3MSXVKY32

Registration Details:

Initial Registration Date:
2013-03-25
Next Renewal Date:
2014-03-25
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000111827 THE SHOPPES AT WEST AVENUE EXPIRED 2011-11-17 2016-12-31 - 6600 WEST BROAD STREET, STE 100, RICHMOND, VA, 23230

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 900 West Avenue, Suite 201, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 900 West Avenue, Suite 201, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2022-01-24 900 West Avenue, Suite 201, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2016-10-14 - -
REGISTERED AGENT NAME CHANGED 2016-10-14 DIAZ, MANNY -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
LP AMENDMENT 2006-08-04 - -
REINSTATEMENT 2002-11-15 - -
REVOKED FOR ANNUAL REPORT 2002-10-11 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10
REINSTATEMENT 2016-10-14
ANNUAL REPORT 2015-02-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State