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. |
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 |
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 |
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 | - | - |
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