Search icon

2000 ISLAND BOULEVARD, LLC

Company Details

Entity Name: 2000 ISLAND BOULEVARD, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 08 Jan 2004 (21 years ago)
Date of dissolution: 01 Jul 2009 (16 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 01 Jul 2009 (16 years ago)
Document Number: M04000000089
FEI/EIN Number 650665393
Address: 17780 COLLINS AVE, 2ND FLR, SUNNY ISLES BEACH, FL, 33160
Mail Address: 17780 COLLINS AVE, 2ND FLR, SUNNY ISLES BEACH, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: DELAWARE

President

Name Role Address
MATUS ALAN President 4000 ISLAND BLVD., PH2, MIAMI, FL, 33160

Secretary

Name Role Address
MATUS ALAN Secretary 4000 ISLAND BLVD., PH2, MIAMI, FL, 33160
ELBERT DONALD Secretary 4000 ISLAND BLVD., PH2, AVENTURA, FL, 33160

Executive Vice President

Name Role Address
LIEB JAMES Executive Vice President 4000 ISLAND BLVD., PH2, MIAMI, FL, 33160

Vice President

Name Role Address
ELBERT DONALD Vice President 4000 ISLAND BLVD., PH2, AVENTURA, FL, 33160

Assistant Vice President

Name Role Address
TORPEY CARITE Assistant Vice President 4000 ISLAND BLVD., PH2, AVENTURA, FL, 33160

Assistant Secretary

Name Role Address
LILLYCROP WILLIAM Assistant Secretary 4000 ISLAND BLVD., PH2, MIAMI, FL, 33160

Managing Member

Name Role
WILLIAMS ISLAND HOLDINGS, INC. Managing Member

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2009-07-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-08 17780 COLLINS AVE, 2ND FLR, SUNNY ISLES BEACH, FL 33160 No data
CHANGE OF MAILING ADDRESS 2008-04-08 17780 COLLINS AVE, 2ND FLR, SUNNY ISLES BEACH, FL 33160 No data

Documents

Name Date
LC Withdrawal 2009-07-01
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-04-08
ANNUAL REPORT 2007-03-22
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-29
Foreign Limited 2004-01-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State