Search icon

ONE MODEL PLACE, L.L.C. - Florida Company Profile

Company Details

Entity Name: ONE MODEL PLACE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ONE MODEL PLACE, L.L.C. 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: 14 Jan 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 May 2023 (2 years ago)
Document Number: L10000005188
FEI/EIN Number 271688138

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

Address: 929 Alton Road, MIAMI BEACH, FL, 33139, US
Mail Address: 929 Alton Road, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gleissner Michael Manager 8775 SW 221st Ter., Cutler Bay, FL, 331901118
Jagodzinski Christian H Manager 929 Alton Road, MIAMI BEACH, FL, 33139
MONDRUS EUGENE D Agent 160 SW 7TH CT, POMPANO BEACH, FL, 330608398

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000098287 ISTUDIO, LLC EXPIRED 2010-10-26 2015-12-31 - 5750 N. POWERLINE ROAD, FT. LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-05-30 160 SW 7TH CT, POMPANO BEACH, FL 33060-8398 -
LC AMENDMENT 2023-05-30 - -
REGISTERED AGENT NAME CHANGED 2023-05-30 MONDRUS, EUGENE D -
CHANGE OF PRINCIPAL ADDRESS 2022-04-19 929 Alton Road, Suite 500, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2022-04-19 929 Alton Road, Suite 500, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2015-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2011-12-16 - -
LC AMENDMENT 2010-02-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000611963 TERMINATED 1000000423493 BROWARD 2013-03-15 2023-03-27 $ 1,712.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-26
LC Amendment 2023-05-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State