Search icon

1669 PARTNERS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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