Search icon

PARK WEST MIAMI 44B LLC - Florida Company Profile

Company Details

Entity Name: PARK WEST MIAMI 44B LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARK WEST MIAMI 44B 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: 02 Jun 2006 (19 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L06000056479
FEI/EIN Number 208613629

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

Address: 100 SE 2nd Street, Miami, FL, 33131, US
Mail Address: 100 SE 2nd Street, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FALCONE ARTHUR Manager 100 SE 2nd Street, Miami, FL, 33131
GERSON GARY Agent 3001 PGA Blvd, Miami, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-22 100 SE 2nd Street, 3510, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2016-03-22 100 SE 2nd Street, 3510, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-22 3001 PGA Blvd, 305, Miami, FL 33410 -
REINSTATEMENT 2014-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2010-04-26 GERSON, GARY -

Documents

Name Date
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-08-10
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State