Entity Name: | 3600 N.E. 2ND AVENUE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
3600 N.E. 2ND AVENUE 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. |
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: | 05 Feb 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Oct 2021 (4 years ago) |
Document Number: | L04000009853 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3600 N.E. 2ND AVENUE, MIAMI, FL, 33137 |
Mail Address: | 5555 COLLINS AVENUE, PH- A, MIAMI BEACH, FL, 33140 |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SEPE MAURIZIO | Managing Member | 5555 COLLINS AVENUE PHA, MIAMI BEACH, FL, 33140 |
SEPE MAURIZIO | Agent | 5555 COLLINS AVENUE, MIAMI BEACH, FL, 33140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-11-08 | SEPE, MAURIZIO | - |
REINSTATEMENT | 2018-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
PENDING REINSTATEMENT | 2012-04-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-03 | 5555 COLLINS AVENUE, PH- A, MIAMI BEACH, FL 33140 | - |
REINSTATEMENT | 2012-04-03 | - | - |
CHANGE OF MAILING ADDRESS | 2012-04-03 | 3600 N.E. 2ND AVENUE, MIAMI, FL 33137 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-04-26 |
REINSTATEMENT | 2021-10-09 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-01-31 |
REINSTATEMENT | 2018-11-08 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-01-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State