Search icon

TWINS REALTY II LLC - Florida Company Profile

Company Details

Entity Name: TWINS REALTY II LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TWINS REALTY II 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: 22 Sep 2005 (19 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L05000093412
FEI/EIN Number 203570682

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

Address: 14601 PALMETTO PALM AVENUE, MIAMI LAKES, FL, 33014-2647, US
Mail Address: 14601 PALMETTO PALM AVENUE, MIAMI LAKES, FL, 33014-2647, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BISAZZA GIUSEPPE Managing Member 1565 NW 36TH STREET, MIAMI, FL, 33142
GORSUCH JAMES A Auth 14601 PALMETTO PALM AVENUE, MIAMI LAKES, FL, 330142647
REBOA MASSIMO Agent 12 SE 7TH STREET, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-01-04 14601 PALMETTO PALM AVENUE, MIAMI LAKES, FL 33014-2647 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-04 14601 PALMETTO PALM AVENUE, MIAMI LAKES, FL 33014-2647 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 12 SE 7TH STREET, SUITE 704, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2021-04-30 REBOA, MASSIMO -
LC AMENDMENT 2013-01-24 - -
LC NAME CHANGE 2013-01-04 TWINS REALTY II LLC -
REINSTATEMENT 2013-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-01-05
AMENDED ANNUAL REPORT 2014-10-01
ANNUAL REPORT 2014-01-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State