Entity Name: | MIAMI BEACH OWNER, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 08 Aug 2005 (20 years ago) |
Date of dissolution: | 08 Jun 2015 (10 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 08 Jun 2015 (10 years ago) |
Document Number: | M05000004391 |
FEI/EIN Number |
203246538
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 501 E. CAMINO REAL, BOCA RATON, FL, 33432 |
Mail Address: | 501 EAST CAMINO REAL, BOCA RATON, FL, 33432 |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
WIND P2 MEZZ 1 L.L.C. | Managing Member |
NRAI SERVICES, INC. | Agent |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08336900368 | MIAMI BEACH RESORT | EXPIRED | 2008-12-01 | 2013-12-31 | - | C/O ROBERT RUBENSTEIN, 501 E. CAMINO REAL, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2015-06-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-13 | 501 E. CAMINO REAL, BOCA RATON, FL 33432 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2007-05-02 | 501 E. CAMINO REAL, BOCA RATON, FL 33432 | - |
CANCEL ADM DISS/REV | 2006-10-16 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000333725 | LAPSED | 12-13470 SP-05 | COUNTY COURT MIAMI DADE COUNTY | 2013-02-04 | 2018-02-11 | $5,002.38 | E & E SYSTEMS, INC., 8901 N.W. 116 STREET, SUITE 101, HIALEAH GARDENS, FLORIDA 33018 |
Name | Date |
---|---|
LC Withdrawal | 2015-06-08 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-04-02 |
ANNUAL REPORT | 2012-04-13 |
ANNUAL REPORT | 2011-04-13 |
ANNUAL REPORT | 2010-03-18 |
ANNUAL REPORT | 2009-03-20 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-05-02 |
REINSTATEMENT | 2006-10-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State