Entity Name: | GROUP 2600 LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 05 Oct 2012 (12 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 10 Mar 2017 (8 years ago) |
Document Number: | L12000127713 |
FEI/EIN Number | 46-1151556 |
Address: | 2234 Coral Way, Miami, FL, 33145, US |
Mail Address: | 2234 Coral Way, Miami, FL, 33145, US |
ZIP code: | 33145 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ CARLOS | Agent | 2234 Coral Way, Miami, FL, 33145 |
Name | Role | Address |
---|---|---|
HERNANDEZ CARLOS E | Manager | 2234 Coral Way, Miami, FL, 33145 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000046272 | EUROCUCINA | ACTIVE | 2020-04-27 | 2025-12-31 | No data | 2223 SW 13 AVE SECOND FLOOR, MIAMI, FL, 33145 |
G14000052993 | SCAVOLINI STORE MIAMI | EXPIRED | 2014-06-02 | 2019-12-31 | No data | 2600 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-10 | 2234 Coral Way, Miami, FL 33145 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-10 | 2234 Coral Way, Miami, FL 33145 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-10 | 2234 Coral Way, Miami, FL 33145 | No data |
LC STMNT OF RA/RO CHG | 2017-03-10 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-03-10 | HERNANDEZ, CARLOS | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000140699 | TERMINATED | 1000000778157 | DADE | 2018-04-02 | 2038-04-04 | $ 73,333.70 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-01-16 |
ANNUAL REPORT | 2022-01-14 |
ANNUAL REPORT | 2021-01-12 |
AMENDED ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-11 |
AMENDED ANNUAL REPORT | 2018-05-16 |
ANNUAL REPORT | 2018-01-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State