Search icon

BROWNSVILLE VILLAGE II INVESTOR, LLC - Florida Company Profile

Company Details

Entity Name: BROWNSVILLE VILLAGE II INVESTOR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BROWNSVILLE VILLAGE II INVESTOR, 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: 14 Sep 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L09000088491
FEI/EIN Number 270924857

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

Address: 866 South Dixie Highway, Coral Gables, FL, 33146, US
Mail Address: 866 South Dixie Highway, Coral Gables, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREER MATTHEW S Manager 866 South Dixie Highway, Coral Gables, FL, 33146
Roth Jeffrey Agent 866 South Dixie Highway, Coral Gables, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-24 866 South Dixie Highway, Coral Gables, FL 33146 -
CHANGE OF MAILING ADDRESS 2020-04-24 866 South Dixie Highway, Coral Gables, FL 33146 -
REGISTERED AGENT NAME CHANGED 2016-03-07 Roth, Jeffrey -
REGISTERED AGENT ADDRESS CHANGED 2016-03-07 866 South Dixie Highway, Coral Gables, FL 33146 -

Documents

Name Date
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-02-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State