Search icon

PARK CENTRAL PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: PARK CENTRAL PARTNERS LLC
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: 28 Jun 2013 (12 years ago)
Date of dissolution: 20 Jul 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 20 Jul 2022 (3 years ago)
Document Number: M13000004137
FEI/EIN Number 371733513

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

Address: 333 S. E. 2nd Avenue, Suite 2830, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SYNERGY 8, LLC Agent -
Barry Matthew Manager 333 S. E. 2nd Avenue, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000108163 CELINO SOUTH BEACH EXPIRED 2018-10-03 2023-12-31 - 846 LINCOLN ROAD, 5TH FLOOR, MIAMI BEACH, FL, 33139
G18000102828 CELINO HOTEL EXPIRED 2018-09-18 2023-12-31 - 846 LINCOLN ROAD, 5TH FLOOR, MIAMI, FL, 33139
G13000073833 PARK CENTRAL HOTEL EXPIRED 2013-07-24 2018-12-31 - 640 OCEAN DRIVE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-07-20 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-24 333 S. E. 2nd Avenue, Suite 2830, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2021-09-24 1691 MICHIGAN AVENUE, SUITE 250, MIAMI, FL 33139 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000375115 TERMINATED 1000000930218 DADE 2022-08-01 2042-08-02 $ 16,788.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J22000375081 TERMINATED 1000000930214 DADE 2022-08-01 2032-08-02 $ 700.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
WITHDRAWAL 2022-07-20
ANNUAL REPORT 2021-09-24
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-01-15
Foreign Limited 2013-06-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State