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. |
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 |
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 |
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 | - | - |
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