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. |
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 |
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 | |||||||||
|
Form type | D |
File number | 021-293419 |
Filing date | 2017-08-24 |
File | View File |
Name | Role |
---|---|
DRAGO US HOLDINGS LLC | Agent |
DRAGO US HOLDINGS LLC | Manager |
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 | - | - |
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 |
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