Search icon

2 CIC, LLC - Florida Company Profile

Company Details

Entity Name: 2 CIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2 CIC, 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: 03 Oct 2006 (19 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L06000097033
FEI/EIN Number 352283475

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

Address: 17800 NE 5TH AVENUE, MIAMI, FL, 33162
Mail Address: 17800 NE 5TH AVENUE, MIAMI, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENNIS JOHN S Manager 17800 NE 5TH AVENUE, MIAMI, FL, 33162
BURNSIDE PATRICIA Agent 2455 HOLLYWOOD BLVD., SUITE 311, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08210900419 JACK'S SHACK EXPIRED 2008-07-28 2013-12-31 - 17800 NE 5TH AVENUE, MIAMI, FL, 33162
G08157900204 441 INTERNET SWEEPSTAKES EXPIRED 2008-06-05 2013-12-31 - 17800 NE 5TH AVENUE, MIAMI, FL, 33162
G08142900322 441 INTERNET CAFE EXPIRED 2008-05-21 2013-12-31 - 17800 NE 5TH AVENUE, MIAMI, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-16 17800 NE 5TH AVENUE, MIAMI, FL 33162 -
CHANGE OF MAILING ADDRESS 2008-04-16 17800 NE 5TH AVENUE, MIAMI, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-16 2455 HOLLYWOOD BLVD., SUITE 311, HOLLYWOOD, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-05-08
Florida Limited Liability 2006-10-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State