Entity Name: | MONDRIAN WEST AVE. #1202 L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 09 Sep 2016 (8 years ago) |
Date of dissolution: | 02 Mar 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR REGISTERED AGENT |
Event Date Filed: | 02 Mar 2023 (2 years ago) |
Document Number: | L16000168329 |
FEI/EIN Number | 81-3898373 |
Address: | 1100 west Ave., Unit 1202, miami Beach, FL 33139 |
Mail Address: | 54 west 21st St. 608, New York, NY 10010 |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HELLER, SCOTT | Manager | 54 west 21st St. 608, New York, NY 10010 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2023-03-02 | No data | No data |
CHANGE OF MAILING ADDRESS | 2022-04-08 | 1100 west Ave., Unit 1202, miami Beach, FL 33139 | No data |
LC STMNT OF RA/RO CHG | 2020-06-03 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-24 | 1100 west Ave., Unit 1202, miami Beach, FL 33139 | No data |
Name | Date |
---|---|
Admin. Diss. for Reg. Agent | 2023-03-02 |
Reg. Agent Resignation | 2022-05-27 |
ANNUAL REPORT | 2022-04-08 |
Reg. Agent Resignation | 2022-04-01 |
ANNUAL REPORT | 2021-04-20 |
CORLCRACHG | 2020-06-03 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-03-28 |
Reg. Agent Resignation | 2019-02-22 |
ANNUAL REPORT | 2018-03-14 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State