Entity Name: | PATAGONIA GROUP II LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PATAGONIA GROUP 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: | 27 Dec 2007 (17 years ago) |
Date of dissolution: | 26 Oct 2021 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Oct 2021 (3 years ago) |
Document Number: | L07000127502 |
FEI/EIN Number |
263551384
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17315 COLLINS AVE., SUNNY ISLES BEACH, FL, 33160, US |
Mail Address: | 17315 COLLINS AVE., SUNNY ISLES BEACH, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRUNBLATT ARIEL | Manager | ORTEGA Y GASSET 1675, BUENOS AIRES, 1426 |
GRUNBLATT ROBERTO | Manager | JUNCAL 3170 PISO 7 APT D, BUENOS AIRES, CP, 1425 |
VARDE GIULIA | Manager | JUNCAL 3170 PISO 7 APT D, BUENOS AIRES, CP, 1425 |
GRUNBLATT NORMAN L | Manager | MENDEZ DE ANDES 1126, BUENOS AIRES, CP, 1405 |
JURADO MARCELO | Agent | 407 LINCOLN RD, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-10-26 | - | - |
CHANGE OF MAILING ADDRESS | 2018-03-30 | 17315 COLLINS AVE., 2205, SUNNY ISLES BEACH, FL 33160 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-07 | 17315 COLLINS AVE., 2205, SUNNY ISLES BEACH, FL 33160 | - |
REINSTATEMENT | 2013-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CANCEL ADM DISS/REV | 2008-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-10-26 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-03-14 |
REINSTATEMENT | 2013-10-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State