Search icon

PARK WEST GATEWAY LLC - Florida Company Profile

Company Details

Entity Name: PARK WEST GATEWAY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARK WEST GATEWAY 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: 05 Nov 2014 (10 years ago)
Date of dissolution: 28 Sep 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Sep 2023 (a year ago)
Document Number: L14000172794
FEI/EIN Number 46-4101266

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

Address: 1680 Michigan Ave., MIAMI BEACH, FL, 33139, US
Mail Address: 1680 Michigan Ave., MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZEIFMAN GREG Manager 1680 Michigan Ave., MIAMI BEACH, FL, 33139
Zeifman Greg Agent 1680 Michigan Ave,, Miami Beach, FL, 33139

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-09-28 - -
LC AMENDMENT 2022-08-23 - -
REGISTERED AGENT NAME CHANGED 2021-02-12 Zeifman, Greg -
REGISTERED AGENT ADDRESS CHANGED 2021-02-12 1680 Michigan Ave,, Suite 700, Miami Beach, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-10 1680 Michigan Ave., Suite # 700, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2015-02-10 1680 Michigan Ave., Suite # 700, MIAMI BEACH, FL 33139 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-09-28
ANNUAL REPORT 2023-02-17
LC Amendment 2022-08-23
AMENDED ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State