Search icon

TWENTY-FIVE, LLC - Florida Company Profile

Company Details

Entity Name: TWENTY-FIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TWENTY-FIVE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 29 Dec 2000 (24 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L01000000008
FEI/EIN Number 20-1812971

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

Address: 2 SOUTH BISCAYNE BLVD., SUITE 3400, MIAMI, FL, 33131
Mail Address: 2 SOUTH BISCAYNE BLVD., SUITE 3400, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DENIS MANUEL Managing Member 1300 SE 17TH ST., STE. 210, FT LAUDERDALE, FL, 33316
MARTIN ANDREW Agent 1300 S.E. 17TH STREET, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-06 2 SOUTH BISCAYNE BLVD., SUITE 3400, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2009-03-06 2 SOUTH BISCAYNE BLVD., SUITE 3400, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2005-05-02 MARTIN, ANDREW -
REGISTERED AGENT ADDRESS CHANGED 2005-05-02 1300 S.E. 17TH STREET, SUITE 210, FORT LAUDERDALE, FL 33316 -
MERGER 2001-05-31 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000036965

Documents

Name Date
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State