Search icon

DEL PRADO ONE LLC - Florida Company Profile

Company Details

Entity Name: DEL PRADO ONE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEL PRADO ONE 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: 05 Nov 2004 (20 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: L04000080496
FEI/EIN Number 201854091

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

Address: 528 BURGUNDY K, DELRAY BEACH, FL, 33484, US
Mail Address: C/O ALAYA INC, 2753 CONEY ISLAND AVENUE, # 208, BROOKLYN, NY, 11235, US
ZIP code: 33484
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIRVIS MARK Managing Member 289 BAYBERRY DR, HEWLETT, NY, 11557
ZHURAVSKY IGOR Managing Member 806 TURQUOISE TRIAL, MORGANVILLE, NJ, 07751
LUPOLOVER MARK Managing Member 248 NAVESINK CT, HOLMDEL, NJ, 07733
BEZENYAN MICHAEL Managing Member 528 BURGUNDY K, DELRAY BEACH, FL, 33484
KATZ RUVEN Managing Member 1250 PARK STREET, ATLANTIC BEACH, NY, 11509
FRUMAN VEYACHESLAV Managing Member 634 VAN DAM STREET, VALLEY STREAM, NY, 11581
LUPOLOVER JURY Agent 528 BURGUNDY K, DELRAY BEACH, FL, 33484

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-04-22 528 BURGUNDY K, DELRAY BEACH, FL 33484 -
CANCEL ADM DISS/REV 2007-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-05-01 LUPOLOVER, JURY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001075628 INACTIVE WITH A SECOND NOTICE FILED 09-CA-054495 LEE CTY. FL. CIR. CT. 20TH JUD 2010-11-08 2015-12-06 $1,073,720.13 BUSEY BANK, N.A., 7980 SUMMERLIN LAKES DRIVE, FORT MYERS, FL 33907

Documents

Name Date
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-02-12
REINSTATEMENT 2007-10-03
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-02
Florida Limited Liability 2004-11-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State