Search icon

1941 PARK AVE, LLC - Florida Company Profile

Company Details

Entity Name: 1941 PARK AVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1941 PARK AVE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Aug 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Nov 2010 (14 years ago)
Document Number: L09000080673
FEI/EIN Number 980632572

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

Address: 345 Ocean Drive, Miami Beach, FL, 33139, US
Mail Address: 345 Ocean Drive, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ben Zour YISHAY Managing Member 345 Ocean Drive, Miami Beach, FL, 33139
BEN ZOUR YISHAY Agent 345 Ocean Drive, Miami Beach, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-19 345 Ocean Drive, 1026, Miami Beach, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-19 345 Ocean Drive, 1026, Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2024-02-19 345 Ocean Drive, 1026, Miami Beach, FL 33139 -
REINSTATEMENT 2010-11-24 - -
REGISTERED AGENT NAME CHANGED 2010-11-24 BEN ZOUR, YISHAY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2009-11-03 - -
LC AMENDMENT AND NAME CHANGE 2009-09-03 1941 PARK AVE, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-16
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State