Search icon

3620 NE 2ND AVE., LLC - Florida Company Profile

Company Details

Entity Name: 3620 NE 2ND AVE., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3620 NE 2ND AVE., 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: 21 Aug 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L12000107727
FEI/EIN Number 38-3885399

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

Address: 3936 NORTH MIAMI AVENUE, MIAMI, FL, 33127, US
Mail Address: 3936 NORTH MIAMI AVENUE, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWARTZ MICHAEL Manager 3936 NORTH MIAMI AVENUE, MIAMI, FL, 33127
Schwartz Michael Agent 3936 NORTH MIAMI AVENUE, MIAMI, FL, 33127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000003685 THE CYPRESS ROOM EXPIRED 2013-01-10 2018-12-31 - 130 NE 40TH STREET, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-04 3936 NORTH MIAMI AVENUE, MIAMI, FL 33127 -
CHANGE OF MAILING ADDRESS 2018-04-04 3936 NORTH MIAMI AVENUE, MIAMI, FL 33127 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-04 3936 NORTH MIAMI AVENUE, MIAMI, FL 33127 -
REGISTERED AGENT NAME CHANGED 2013-03-22 Schwartz, Michael -

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-03-22
Florida Limited Liability 2012-08-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State