Search icon

PARK ISLE ASSOCIATES LLC - Florida Company Profile

Company Details

Entity Name: PARK ISLE ASSOCIATES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARK ISLE ASSOCIATES 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: 05 Aug 1996 (29 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 May 2020 (5 years ago)
Document Number: L96000000839
FEI/EIN Number 93-3614484

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

Address: 790 73RD STREET, MIAMI BEACH, FL, 33141, US
Mail Address: 790 73RD STREET, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRIZIN Chaim Manager 447 CROWN STREET, NEW YORK, NY, 11225
DRIZIN Chaim Authorized Member 447 CROWN ST, BROOKLYN, NY, 11225
DRIZIN Chaim Agent 790 73RD STREET, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-30 DRIZIN, Chaim -
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 790 73RD STREET, Apt #17, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2021-01-28 790 73RD STREET, Apt #17, MIAMI BEACH, FL 33141 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 790 73RD STREET, Apt #17, MIAMI BEACH, FL 33141 -
LC AMENDMENT 2020-05-11 - -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CANCEL ADM DISS/REV 2009-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2001-10-29 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-28
LC Amendment 2020-05-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-23
REINSTATEMENT 2017-09-27

Date of last update: 03 May 2025

Sources: Florida Department of State