Search icon

FLORIDA INDUSTRIAL PROPERTIES TWO, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA INDUSTRIAL PROPERTIES TWO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA INDUSTRIAL PROPERTIES TWO, 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: 29 Apr 2008 (17 years ago)
Date of dissolution: 05 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Mar 2019 (6 years ago)
Document Number: L08000042686
FEI/EIN Number 300479452

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

Address: 2131 NW 139th Street, Opa Locka, FL, 33054, US
Mail Address: 2131 NW 139th Street, Opa Locka, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOCH KEVIN A Agent 2131 NW 139th Street, Opa Locka, FL, 33054
GOCH KEVIN A Managing Member 2131 NW 139th Street, Opa Locka, FL, 33054
Goch Jodi M Part 2131 NW 139th Street, Opa Locka, FL, 33054

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-05 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 2131 NW 139th Street, Suite 22, Opa Locka, FL 33054 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 2131 NW 139th Street, Suite 22, Opa Locka, FL 33054 -
CHANGE OF MAILING ADDRESS 2017-01-09 2131 NW 139th Street, Suite 22, Opa Locka, FL 33054 -
REGISTERED AGENT NAME CHANGED 2010-02-16 GOCH, KEVIN A -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-05
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-05-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State