Entity Name: | PENINSULA 2 1402 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PENINSULA 2 1402 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. |
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: | 08 Jul 2010 (15 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L10000071866 |
FEI/EIN Number |
273198239
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1395 Brickell Ave, Miami, FL, 33131, US |
Mail Address: | 1395 Brickell Ave, Miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FURMAN RONIT | Manager | 1395 Brickell Ave, Miami, FL, 33131 |
FURMAN RONIT | Agent | 1395 Brickell Ave, Miami, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-22 | 1395 Brickell Ave, Suite 760, Miami, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2022-04-22 | 1395 Brickell Ave, Suite 760, Miami, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-22 | 1395 Brickell Ave, Suite 760, Miami, FL 33131 | - |
LC REVOCATION OF DISSOLUTION | 2016-04-19 | - | - |
VOLUNTARY DISSOLUTION | 2015-12-31 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-06-21 |
LC Revocation of Dissolution | 2016-04-19 |
VOLUNTARY DISSOLUTION | 2015-12-31 |
ANNUAL REPORT | 2015-03-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State