Search icon

316 MINNESOTA, LLC

Company Details

Entity Name: 316 MINNESOTA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Nov 2012 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Jun 2023 (2 years ago)
Document Number: L12000150091
FEI/EIN Number 46-1516395
Address: 316 MINNESOTA STREET, HOLLYWOOD, FL, 33019, US
Mail Address: 308 Pierce Street, Hollywood, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GARDASHNIK SVETLANA Agent 308 Pierce Street, Hollywood, FL, 33019

Managing Member

Name Role Address
GARDASHNIK MIKHAIL Managing Member 308 Pierce Street, Hollywood, FL, 33019
GARDASHNIK SVETLANA Managing Member 308 Pierce Street, Hollywood, FL, 33019

Manager

Name Role Address
GARDASHNIK MARK Manager 308 PIERCE ST, SUITE #1, HOLLYWOOD, FL, 33019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000022139 316 MINNESOTA STREET APARTMENTS EXPIRED 2014-03-03 2019-12-31 No data 2710 NE 183RD STREET, TH #14, AVENTURA, FL, 33160
G13000029059 OCEAN LIFE MOTEL EXPIRED 2013-03-25 2018-12-31 No data 2710 NE 183RD ST. TH #14, AVENTURA, FL, 33160

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-06-08 No data No data
CHANGE OF MAILING ADDRESS 2023-04-10 316 MINNESOTA STREET, HOLLYWOOD, FL 33019 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 308 Pierce Street, 1, Hollywood, FL 33019 No data
LC AMENDMENT 2016-12-15 No data No data
REGISTERED AGENT NAME CHANGED 2016-12-15 GARDASHNIK, SVETLANA No data

Documents

Name Date
ANNUAL REPORT 2024-03-20
LC Amendment 2023-06-08
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-28
LC Amendment 2016-12-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State