Search icon

DOWNTOWN SHOPS, LLC - Florida Company Profile

Company Details

Entity Name: DOWNTOWN SHOPS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOWNTOWN SHOPS, 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: 02 Sep 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L04000065493
FEI/EIN Number 201721575

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

Address: 2199 PONCE DE LEON BLVD., SUITE 301, CORAL GABLES, FL, 33134, US
Mail Address: 2199 PONCE DE LEON BLVD., SUITE 301, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIRULNIK ALEX D Manager 2199 PONCE DE LEON BLVD. STE 301, CORAL GABLES, FL, 33134
Mekler Claudio Manager 2199 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134
SIRULNIK ALEX D Agent 2199 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2013-06-19 - -
REGISTERED AGENT ADDRESS CHANGED 2013-02-14 2199 PONCE DE LEON BLVD., SUITE 301, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2013-02-14 2199 PONCE DE LEON BLVD., SUITE 301, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2013-02-14 2199 PONCE DE LEON BLVD., SUITE 301, CORAL GABLES, FL 33134 -
LC AMENDMENT 2013-01-08 - -
REGISTERED AGENT NAME CHANGED 2012-05-25 SIRULNIK, ALEX DESQ. -
REINSTATEMENT 2012-05-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2010-07-13 - -

Documents

Name Date
ANNUAL REPORT 2019-08-08
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-02-14
LC Amendment 2013-01-08
REINSTATEMENT 2012-05-25
LC Amendment 2010-07-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State