Entity Name: | 1669 PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
1669 PARTNERS, 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: | 15 Sep 2011 (14 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L11000105953 |
FEI/EIN Number |
454657929
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 605 LINCOLN ROAD, 5TH FLOOR, MIAMI BEACH, FL, 33139, US |
Address: | 1669 COLLINS AVE., MIAMI BEACH, FL, 33139 |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOWENSTEIN DIEGO | Manager | 605 LINCOLN RD FIFTH FLOOR, MIAMI BEACH, FL, 33139 |
COHEN PASCAL | Manager | 1930 COLLINS AVE. SUITE B2, SUNNY ISLES BEACH, FL, 33160 |
Lazar Bruce | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000097210 | DORE | EXPIRED | 2012-10-04 | 2017-12-31 | - | 1669 COLLINS AVENUE, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-20 | Lazar, Bruce | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-09-27 | 1669 COLLINS AVE., MIAMI BEACH, FL 33139 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-03-25 |
ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2013-01-30 |
ANNUAL REPORT | 2012-09-27 |
ANNUAL REPORT | 2012-04-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State