Search icon

2150 PARK AVENUE LLC - Florida Company Profile

Company Details

Entity Name: 2150 PARK AVENUE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2150 PARK AVENUE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 May 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Dec 2022 (2 years ago)
Document Number: L17000109718
FEI/EIN Number 82-2272865

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

Address: 1000 Brickell Ave, Miami, FL, 33131, US
Mail Address: 1000 Brickell Ave, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001714974 475 BRICKELL AVENUE, STE. 514, MIAMI, FL, 33131 475 BRICKELL AVENUE, STE. 514, MIAMI, FL, 33131 305-299-9633

Filings since 2017-08-24

Form type D
File number 021-293419
Filing date 2017-08-24
File View File

Key Officers & Management

Name Role
DRAGO US HOLDINGS LLC Agent
DRAGO US HOLDINGS LLC Manager

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 1000 Brickell Ave, Suite 1113, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2024-04-30 1000 Brickell Ave, Suite 1113, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 1000 Brickell Ave, Suite 1113, Miami, FL 33131 -
REINSTATEMENT 2022-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-10-05 - -
REGISTERED AGENT NAME CHANGED 2020-10-05 Drago US Holdings LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000009383 TERMINATED 1000000911745 DADE 2021-12-22 2042-01-05 $ 57,989.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
REINSTATEMENT 2022-12-19
ANNUAL REPORT 2021-05-06
REINSTATEMENT 2020-10-05
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-15
LC Amendment 2017-08-07
LC Amendment 2017-06-26
Florida Limited Liability 2017-05-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State