Search icon

PATAGONIA GROUP II LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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