Search icon

2375 NW 36 STREET, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: 2375 NW 36 STREET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2375 NW 36 STREET, 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: 17 Aug 2010 (15 years ago)
Date of dissolution: 12 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Apr 2024 (a year ago)
Document Number: L10000086365
FEI/EIN Number 273285755

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

Mail Address: 225 NORTH MILITARY TRAIL, WEST PALM BEACH, FL, 33415, US
Address: 6036 AZALEA CIR, WEST PALM BEACH, FL, 33415, US
ZIP code: 33415
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINKIN MICHELLE Manager 225 NORTH MILITARY TRAIL, WEST PALM BEACH, FL, 33415
ARNOLD JOESEPH Chief Executive Officer 6036 AZALEA CIR, WEST PALM BEACH, FL, 33415
Minkin MICHELLE Agent 225 NORTH MILITARY TRAIL, WEST PALM BEACH, FL, 33415

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-12 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 6036 AZALEA CIR, WEST PALM BEACH, FL 33415 -
REINSTATEMENT 2023-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 225 NORTH MILITARY TRAIL, WEST PALM BEACH, FL 33415 -
CHANGE OF MAILING ADDRESS 2016-04-27 6036 AZALEA CIR, WEST PALM BEACH, FL 33415 -
REGISTERED AGENT NAME CHANGED 2016-04-18 Minkin, MICHELLE -
LC AMENDMENT 2016-04-18 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-12
REINSTATEMENT 2023-01-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-27
LC Amendment 2016-04-18
ANNUAL REPORT 2015-02-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State