Search icon

2328 HOLLYWOOD LLC - Florida Company Profile

Company Details

Entity Name: 2328 HOLLYWOOD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2328 HOLLYWOOD 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: 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: 30 Sep 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Feb 2024 (a year ago)
Document Number: L03000037347
FEI/EIN Number NOT APPLICABLE

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

Address: 10275 Collins Avenue, Miami, FL, 33154, US
Mail Address: 10275 Collins Avenue, Miami, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAXT SARAH Manager 10275 Collins Avenue, Miami, FL, 33154
Louisdor Michaelair Agent 1451 West Cypress Creek Rd, Fort Lauderdale, FL, 33309

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 1451 West Cypress Creek Rd, Suite 300, Fort Lauderdale, FL 33309 -
REINSTATEMENT 2024-02-07 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 10275 Collins Avenue, 915, Miami, FL 33154 -
CHANGE OF MAILING ADDRESS 2024-02-07 10275 Collins Avenue, 915, Miami, FL 33154 -
REGISTERED AGENT NAME CHANGED 2024-02-07 Louisdor, Michaelair -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2024-02-07
REINSTATEMENT 2022-12-12
REINSTATEMENT 2021-04-28
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-02-17
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State