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 |
Name | Role | Address |
---|---|---|
SYNERGY 8, LLC | Agent | - |
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 | - | 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 |
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 | - |
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 Mar 2025
Sources: Florida Department of State