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. |
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 |
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 |
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 | - | - |
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