Entity Name: | ROUND TWO MIAMI LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ROUND TWO MIAMI 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: |
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: | 25 Apr 2018 (7 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | L18000101489 |
FEI/EIN Number |
82-5411500
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 673 COLLINS AVE Ste 5, MIAMI BEACH, FL, 33139, US |
Mail Address: | 1015 Milwaukee Avenue, Los Angeles, CA, 90042, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
RUSSOW CHRISTOPHER | Manager | 5301 ALTON ROAD, MIAMI BEACH, FL, 33140 |
WOTHERSPOON SEAN | Manager | 7320 MELROSE AVE, LOS ANGELES, CA, 90046 |
Stephen Tims | Chief Financial Officer | 1015 Milwaukee Avenue, Los Angeles, CA, 90042 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2022-04-20 | 673 COLLINS AVE Ste 5, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-09-13 | 539 FIFTH AVENUE SOUTH, SUITE 330, NAPLES, FL 34102 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-05 | 673 COLLINS AVE Ste 5, MIAMI BEACH, FL 33139 | - |
LC STMNT OF RA/RO CHG | 2020-04-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-04-23 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 2019-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000512434 | ACTIVE | 1000000967886 | DADE | 2023-10-23 | 2043-10-25 | $ 13,648.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
Reg. Agent Resignation | 2023-10-17 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-02-05 |
CORLCRACHG | 2020-04-23 |
ANNUAL REPORT | 2020-02-23 |
REINSTATEMENT | 2019-11-03 |
Florida Limited Liability | 2018-04-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5771418410 | 2021-02-09 | 0455 | PPP | 668 COLLINS AVE STE 5, MIAMI BEACH, FL, 33139 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Mar 2025
Sources: Florida Department of State