Search icon

2400 GROUP, LLC - Florida Company Profile

Company Details

Entity Name: 2400 GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2400 GROUP, 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 Jul 2002 (23 years ago)
Date of dissolution: 29 Mar 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Mar 2016 (9 years ago)
Document Number: L02000018374
FEI/EIN Number 371452813

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

Address: 2400 NE 2 AVE, SUITE B, MIAMI, FL, 33137
Mail Address: 2400 NE 2 AVE, SUITE B, MIAMI, FL, 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOPSICK ADAM Manager 2400 NE 2 AVE, STUDIO B, MIAMI, FL, 33137
SAUNDERS RICHARD A Manager 3301 NE 5 AVE #1211, MIAMI, FL, 33137
ADICKMAN ROSS Manager 2400 NE 2 AVE. STUDIO B, MIAMI, FL, 33137
MOPSICK MICHAEL DESQ Agent 7777 GLADES RD SUITE 400, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-03-29 - -
REGISTERED AGENT NAME CHANGED 2013-10-21 MOPSICK, MICHAEL D, ESQ -
REGISTERED AGENT ADDRESS CHANGED 2013-10-21 7777 GLADES RD SUITE 400, BOCA RATON, FL 33434 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 2400 NE 2 AVE, SUITE B, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2008-04-30 2400 NE 2 AVE, SUITE B, MIAMI, FL 33137 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000465356 TERMINATED 1000000222171 DADE 2011-07-12 2031-08-03 $ 2,344.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-03-29
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-03-05
Reg. Agent Change 2013-10-21
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-25
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State