Search icon

FINLAY INTERESTS GP 18, LLC - Florida Company Profile

Company Details

Entity Name: FINLAY INTERESTS GP 18, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FINLAY INTERESTS GP 18, 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: 19 Feb 2002 (23 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L02000003952
FEI/EIN Number 010603171

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

Address: 1001 Brickell Bay Drive, Suite 1504, Miami, FL, 33131, US
Mail Address: 1001 Brickell Bay Drive, Suite 1504, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
FINLAY GP HOLDINGS, LTD. Managing Member
LLOYD JONES LLC Agent

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-03 1001 Brickell Bay Drive, Suite 1504, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2019-04-03 1001 Brickell Bay Drive, Suite 1504, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2019-04-03 Lloyd Jones LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 1001 Brickell Bay Drive, Suite 1504, Miami, FL 33131 -
LC STMNT OF RA/RO CHG 2018-09-12 - -

Documents

Name Date
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-03
CORLCRACHG 2018-09-12
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State