Entity Name: | PARK CENTRAL PARTNERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
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 |
Address: | 333 S. E. 2nd Avenue, Suite 2830, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
SYNERGY 8, LLC | Agent |
Name | Role | Address |
---|---|---|
Barry Matthew | Manager | 333 S. E. 2nd Avenue, MIAMI, FL, 33131 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000108163 | CELINO SOUTH BEACH | EXPIRED | 2018-10-03 | 2023-12-31 | No data | 846 LINCOLN ROAD, 5TH FLOOR, MIAMI BEACH, FL, 33139 |
G18000102828 | CELINO HOTEL | EXPIRED | 2018-09-18 | 2023-12-31 | No data | 846 LINCOLN ROAD, 5TH FLOOR, MIAMI, FL, 33139 |
G13000073833 | PARK CENTRAL HOTEL | EXPIRED | 2013-07-24 | 2018-12-31 | No data | 640 OCEAN DRIVE, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-07-20 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-09-24 | 333 S. E. 2nd Avenue, Suite 2830, MIAMI, FL 33131 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-09-24 | 1691 MICHIGAN AVENUE, SUITE 250, MIAMI, FL 33139 | No data |
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 |
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 Feb 2025
Sources: Florida Department of State