Search icon

2228 PARK AVENUE, LLC - Florida Company Profile

Company Details

Entity Name: 2228 PARK AVENUE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2228 PARK AVENUE, 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: 31 Jan 2005 (20 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: L05000010194
FEI/EIN Number 202301555

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

Address: 2228 PARK AVE, MIAMI BEACH, FL, 33139
Mail Address: P.O. BOX 190089, MIAMI BEACH, FL, 33119
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUBINSON MITCHELL Manager PO BOX 19-0089, MIAMI BEACH, FL, 33119
Glaser Todd Manager P.O. BOX 402249, MIAMI BEACH, FL, 33140
Glaser Todd Agent 3681 flamingo drive, miami beach, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-04-25 Glaser, Todd -
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 3681 flamingo drive, miami beach, FL 33140 -
LC AMENDMENT 2012-03-30 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-21 2228 PARK AVE, MIAMI BEACH, FL 33139 -
LC AMENDMENT 2011-01-21 - -
CHANGE OF MAILING ADDRESS 2011-01-21 2228 PARK AVE, MIAMI BEACH, FL 33139 -

Documents

Name Date
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-04-25
AMENDED ANNUAL REPORT 2016-09-01
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-02-05
ANNUAL REPORT 2013-02-27
LC Amendment 2012-03-30
ANNUAL REPORT 2012-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State