Search icon

CENTRAL DISTRICT MIAMI REDEVELOPMENT GROUP II, LLC

Company Details

Entity Name: CENTRAL DISTRICT MIAMI REDEVELOPMENT GROUP II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 25 Jul 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L16000138558
FEI/EIN Number 81-5464228
Address: 1200 Ponce de Leon Blvd., Coral Gables, FL, 33134, US
Mail Address: 1200 Ponce de Leon Blvd., Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Waldman Glen H Agent 3250 Mary Street, Coconut Grove, FL, 33133

Manager

Name Role Address
Blue Rock Central District Management Comp Manager 1200 Ponce de Leon Blvd., Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 3250 Mary Street, Suite 102, Coconut Grove, FL 33133 No data
REGISTERED AGENT NAME CHANGED 2022-04-27 Waldman, Glen H. No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-07 1200 Ponce de Leon Blvd., Suite 1403, Coral Gables, FL 33134 No data
CHANGE OF MAILING ADDRESS 2021-04-07 1200 Ponce de Leon Blvd., Suite 1403, Coral Gables, FL 33134 No data
LC NAME CHANGE 2016-09-27 CENTRAL DISTRICT MIAMI REDEVELOPMENT GROUP II, LLC No data
LC AMENDMENT AND NAME CHANGE 2016-09-12 CENTRAL DISTRICT MIAMI REDEVELOPMENT GROUP II & III, LLC No data
LC STMNT OF AUTHORITY 2016-08-04 No data No data
LC AMENDMENT 2016-08-04 No data No data

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-20
LC Name Change 2016-09-27
LC Amendment and Name Change 2016-09-12
LC Amendment 2016-08-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State