Entity Name: | RS JZ NW1 2200, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Company |
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: | 22 Mar 2016 (9 years ago) |
Date of dissolution: | 21 Dec 2021 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 21 Dec 2021 (3 years ago) |
Document Number: | M16000002398 |
FEI/EIN Number |
81-1834953
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3 Hope Street, Brooklyn, NY 11211 |
Mail Address: | 3 Hope Street, Brooklyn, NY 11211 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1209 Orange St., Willmington, FL 19801 |
Bernstein, Benjamin | Manager | 3 Hope Street, Brooklyn, NY 11211 |
Stokes, Benjamin | Manager | 3 Hope Street, Brooklyn, NY 11211 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-12-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-07 | 3 Hope Street, Brooklyn, NY 11211 | - |
CHANGE OF MAILING ADDRESS | 2021-01-07 | 3 Hope Street, Brooklyn, NY 11211 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-07 | 1209 Orange St., Willmington, FL 19801 | - |
LC STMNT OF RA/RO CHG | 2017-06-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-06-06 | CT CORPORATION SYSTEM | - |
Name | Date |
---|---|
WITHDRAWAL | 2021-12-21 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-04-05 |
CORLCRACHG | 2017-06-06 |
ANNUAL REPORT | 2017-01-13 |
Foreign Limited | 2016-03-22 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State