Entity Name: | PMG-S2 SUNNY ISLES DEVELOPMENT GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PMG-S2 SUNNY ISLES DEVELOPMENT GROUP, 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. |
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: | 07 Aug 2013 (12 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L13000111682 |
FEI/EIN Number |
46-3388235
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1441 Brickell Ave, Suite 1110, Miami, FL, 33131, US |
Mail Address: | 1441 Brickell Ave, Suite 1110, Miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MALONEY KEVIN | Manager | 1441 Brickell Ave, Miami, FL, 33131 |
SHEAR DAVID | Agent | C/O ARNSTEIN & LEHR LLP, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2021-12-22 | 1441 Brickell Ave, Suite 1110, Miami, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2021-12-22 | SHEAR, DAVID | - |
REINSTATEMENT | 2021-12-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-12-22 | 1441 Brickell Ave, Suite 1110, Miami, FL 33131 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-08-22 | C/O ARNSTEIN & LEHR LLP, 200 SOUTH BISCAYNE BLVD., SUITE 3600, MIAMI, FL 33131 | - |
LC AMENDMENT | 2013-08-22 | - | - |
LC AMENDMENT | 2013-08-13 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-12-22 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-29 |
LC Amendment | 2013-08-22 |
LC Amendment | 2013-08-13 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State