Search icon

FLAMINGO 316S, LLC - Florida Company Profile

Company Details

Entity Name: FLAMINGO 316S, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLAMINGO 316S, 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: 25 Mar 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000049354
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 1667 WOODLAND AVE, EDISON, NJ, 08820, US
Address: 1500 BAY ROAD, 316S, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOMBARDI JOSEPH SPARTNER Managing Member 1667 WOODLAND AVE, EDISON, NJ, 08820
LOMBARDI LINDA Managing Member 1667 WOODLAND AVE, EDISON, NJ, 08820
LOMBARDI JOSEPH SPARTNER Agent 2555 COLLINS AVE, miami beach, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 2555 COLLINS AVE, 507, miami beach, FL 33140 -
REINSTATEMENT 2020-06-08 - -
CHANGE OF MAILING ADDRESS 2020-06-08 1500 BAY ROAD, 316S, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2020-06-08 LOMBARDI, JOSEPH STEPHEN, PARTNER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-08-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC STMNT CORR 2014-06-02 - -

Documents

Name Date
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-15
REINSTATEMENT 2020-06-08
ANNUAL REPORT 2018-04-27
REINSTATEMENT 2017-08-04
ANNUAL REPORT 2015-04-13
CORLCSTCOR 2014-06-02
Florida Limited Liability 2014-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State