Search icon

3400 SECOND AVENUE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: 3400 SECOND AVENUE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3400 SECOND AVENUE HOLDINGS, 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: 24 Sep 2002 (22 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L02000024981
FEI/EIN Number 200269360

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

Address: 417 5TH AVENUE, NEW YORK, NY, 10016
Mail Address: 417 5TH AVENUE, NEW YORK, NY, 10016
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAYRE JOE Manager 417 FIFTH AVENUE, NEW YORK, NY, 10016
CAYRE DANIEL Agent 3301 NE 1ST AVE, MIAMI, FL, 33137
SAMUEL MICHAEL Manager 3110 NE 2ND AVENUE, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-04 417 5TH AVENUE, NEW YORK, NY 10016 -
REGISTERED AGENT NAME CHANGED 2009-01-14 CAYRE, DANIEL -
REGISTERED AGENT ADDRESS CHANGED 2009-01-14 3301 NE 1ST AVE, 701, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2008-01-09 417 5TH AVENUE, NEW YORK, NY 10016 -
REINSTATEMENT 2003-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2011-03-04
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-01-15
ANNUAL REPORT 2006-07-05
Reg. Agent Resignation 2006-03-01
ANNUAL REPORT 2006-01-03
ANNUAL REPORT 2005-06-30
ANNUAL REPORT 2004-04-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State