Search icon

DOWNTOWN SHOPS, LLC

Company Details

Entity Name: DOWNTOWN SHOPS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 02 Sep 2004 (20 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L04000065493
FEI/EIN Number 201721575
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

Agent

Name Role Address
SIRULNIK ALEX D Agent 2199 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134

Manager

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
LC AMENDMENT 2013-06-19 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-14 2199 PONCE DE LEON BLVD., SUITE 301, CORAL GABLES, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2013-02-14 2199 PONCE DE LEON BLVD., SUITE 301, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2013-02-14 2199 PONCE DE LEON BLVD., SUITE 301, CORAL GABLES, FL 33134 No data
LC AMENDMENT 2013-01-08 No data No data
REGISTERED AGENT NAME CHANGED 2012-05-25 SIRULNIK, ALEX DESQ. No data
REINSTATEMENT 2012-05-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
LC AMENDMENT 2010-07-13 No data No data

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 Feb 2025

Sources: Florida Department of State