Search icon

SURFMED #2, L.L.C. - Florida Company Profile

Company Details

Entity Name: SURFMED #2, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SURFMED #2, L.L.C. 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: 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: 04 Mar 1999 (26 years ago)
Date of dissolution: 30 Mar 2011 (14 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 30 Mar 2011 (14 years ago)
Document Number: L99000001259
FEI/EIN Number 650901016

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

Address: 4302 ALTON RD., SUITE 110, MIAMI BEACH, FL, 33140
Mail Address: 15455 WEST DIXIE HIGHWAY, SUITE D, NORTH MIAMI BEACH, FL, 33162
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RITTENBERG JEFFREY H Manager 15455 WEST DIXIE HIGHWAY BAY D, NORTH MIAMI BEACH, FL, 33162
RITTENBERG JAYSON B Manager 15455 WEST DIXIE HIGHWAY BAY D, NORTH MIAMI BEACH, FL, 33162
DADE COUNTY CORPORATE AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2011-03-30 - -
REGISTERED AGENT ADDRESS CHANGED 2010-03-23 18901 NE 29TH AVE, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2009-04-04 4302 ALTON RD., SUITE 110, MIAMI BEACH, FL 33140 -
CHANGE OF PRINCIPAL ADDRESS 2001-01-19 4302 ALTON RD., SUITE 110, MIAMI BEACH, FL 33140 -

Documents

Name Date
LC Voluntary Dissolution 2011-03-30
ANNUAL REPORT 2010-03-23
ANNUAL REPORT 2009-04-04
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-03-02
ANNUAL REPORT 2006-03-03
ANNUAL REPORT 2005-04-05
ANNUAL REPORT 2004-02-06
ANNUAL REPORT 2003-07-23
ANNUAL REPORT 2002-04-17

Date of last update: 03 May 2025

Sources: Florida Department of State