Search icon

NORTH BEACH RETAIL PLAZA, LLC - Florida Company Profile

Company Details

Entity Name: NORTH BEACH RETAIL PLAZA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTH BEACH RETAIL PLAZA, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Jan 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Jun 2001 (24 years ago)
Document Number: L01000001799
FEI/EIN Number 651098800

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

Mail Address: % THE COHEN'S ORGANIZATION, 45 NW 21ST STREET, MIAMI, FL, 33127, US
Address: 6550 COLLINS AVE, MIAMI BEACH, FL, 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH COHEN Manager 45 NW 21ST STREET, MIAMI, FL, 33127
HAIM YEHEZKEL Manager 210 71ST ST #309, MIAMI BEACH, FL, 33141
ROY MUSSAFI Manager 210 71ST ST #309, MIAMI BEACH, FL, 33141
Yehezkel Family Delaware Trust Manager 210 Seventy - First Street, Miami Beach, FL, 33141
PIOTRKOWSKI JOEL Esq. Agent % THE COHEN'S ORGANIZATION, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 % THE COHEN'S ORGANIZATION, 45 NW 21ST STREET, MIAMI, FL 33127 -
CHANGE OF MAILING ADDRESS 2015-04-23 6550 COLLINS AVE, MIAMI BEACH, FL 33141 -
REGISTERED AGENT NAME CHANGED 2014-01-08 PIOTRKOWSKI, JOEL, Esq. -
CHANGE OF PRINCIPAL ADDRESS 2010-04-15 6550 COLLINS AVE, MIAMI BEACH, FL 33141 -
AMENDMENT 2001-06-04 - -

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-08

Date of last update: 03 Mar 2025

Sources: Florida Department of State