Search icon

HOLLYWOOD 434 RENTALS LLC - Florida Company Profile

Company Details

Entity Name: HOLLYWOOD 434 RENTALS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOLLYWOOD 434 RENTALS 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: 19 Nov 2012 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L12000145820
FEI/EIN Number 46-1412701

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

Address: 9475 DOMINICAN DRIVE, CUTLER BAY, FL, 33189, US
Mail Address: 9475 DOMINICAN DRIVE, CUTLER BAY, FL, 33189, US
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Barturen Esteban G Manager 9475 DOMINICAN DRIVE, CUTLER BAY, FL, 33189
Barturen Idane Managing Member 9475 DOMINICAN DRIVE, CUTLER BAY, FL, 33189
Pryzstup Brian Agent 4885 NW 7 Avenue, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-26 9475 DOMINICAN DRIVE, CUTLER BAY, FL 33189 -
REGISTERED AGENT ADDRESS CHANGED 2022-09-26 4885 NW 7 Avenue, MIAMI, FL 33127 -
CHANGE OF MAILING ADDRESS 2022-09-26 9475 DOMINICAN DRIVE, CUTLER BAY, FL 33189 -
REGISTERED AGENT NAME CHANGED 2022-09-26 Pryzstup, Brian -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-01-24
REINSTATEMENT 2022-09-26
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-01-22

Date of last update: 01 May 2025

Sources: Florida Department of State