Search icon

SHAWNIE PLATINUM SERVICES LLC - Florida Company Profile

Company Details

Entity Name: SHAWNIE PLATINUM SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHAWNIE PLATINUM SERVICES 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: 09 Jun 2009 (16 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: L09000055779
FEI/EIN Number 800458333

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

Address: 18851 NE 29th Ave, Suite 1011-B, Aventura, FL, 33180, US
Mail Address: P. O. BOX 611510, NORTH MIAMI, FL, 33261
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROSSKOPF MANUEL Managing Member 18851 NE 29th Ave, Aventura, FL, 33180
SIRULNIK ALEX DPA Agent 2199 Ponce de Leon Blvd, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-14 18851 NE 29th Ave, Suite 1011-B, Aventura, FL 33180 -
REGISTERED AGENT NAME CHANGED 2021-04-14 SIRULNIK, ALEX D, PA -
REGISTERED AGENT ADDRESS CHANGED 2021-04-14 2199 Ponce de Leon Blvd, Suite 301, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2011-04-07 18851 NE 29th Ave, Suite 1011-B, Aventura, FL 33180 -
LC AMENDMENT 2010-09-15 - -

Documents

Name Date
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-04-10

Date of last update: 03 Mar 2025

Sources: Florida Department of State