Entity Name: | 35TH STREET II, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
35TH STREET II, 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: |
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: | 30 Jun 2004 (21 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L04000049208 |
FEI/EIN Number |
201327758
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4025 INDIAN CREEDK DR, MIAMI BEACH, FL, 33140, US |
Mail Address: | 4025 INDIAN CREEDK DR, MIAMI BEACH, FL, 33140, US |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GLUECKMANN FERDINAND | President | 4025 INDIAN CREEDK DR, MIAMI BEACH, FL, 33140 |
GLUECKMANN FERDINAND | Treasurer | 4025 INDIAN CREEDK DR, MIAMI BEACH, FL, 33140 |
DUNAEVSKY DOV | President | 4025 INDIAN CREEDK DR, MIAMI BEACH, FL, 33140 |
DUNAEVSKY DOV | Treasurer | 4025 INDIAN CREEDK DR, MIAMI BEACH, FL, 33140 |
ROSE ELLEN | Agent | 2699 S. BAYSHORE DRIVE, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-18 | 4025 INDIAN CREEDK DR, 102, MIAMI BEACH, FL 33140 | - |
CHANGE OF MAILING ADDRESS | 2014-04-18 | 4025 INDIAN CREEDK DR, 102, MIAMI BEACH, FL 33140 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-22 | 2699 S. BAYSHORE DRIVE, SEVENTH FLOOR, MIAMI, FL 33133 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-04-11 |
ANNUAL REPORT | 2010-03-22 |
ANNUAL REPORT | 2009-04-13 |
ANNUAL REPORT | 2008-03-31 |
ANNUAL REPORT | 2007-04-18 |
ANNUAL REPORT | 2006-03-28 |
Date of last update: 03 May 2025
Sources: Florida Department of State