Search icon

4220 RE, LLC - Florida Company Profile

Company Details

Entity Name: 4220 RE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

4220 RE, 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: 20 Jun 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L14000099103
FEI/EIN Number 47-5202735

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

Address: 3936 North Miami Ave, MIAMI, FL, 33127, US
Mail Address: 3936 North Miami Ave, Miami, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schwartz Michael Manager 3936 North Miami Ave, Miami, FL, 33127
BHATT SUNIL Chief Operating Officer 3936 NORTH MIAMI AVENUE, MIAMI, FL, 33127
Schwartz Michael Agent 3936 North Miami Ave, Miami, FL, 33127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000040380 TIGERTAIL + MARY EXPIRED 2019-03-28 2024-12-31 - 3936 NORTH MIAMI AVENUE, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-04-04 Schwartz, Michael -
REGISTERED AGENT ADDRESS CHANGED 2018-04-04 3936 North Miami Ave, Miami, FL 33127 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 3936 North Miami Ave, MIAMI, FL 33127 -
CHANGE OF MAILING ADDRESS 2015-04-29 3936 North Miami Ave, MIAMI, FL 33127 -

Documents

Name Date
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-04-29
Florida Limited Liability 2014-06-20

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
759500
Current Approval Amount:
759500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
763183.05

Date of last update: 02 May 2025

Sources: Florida Department of State