Search icon

714 N.E. 85TH STREET PROPERTIES, L.C. - Florida Company Profile

Company Details

Entity Name: 714 N.E. 85TH STREET PROPERTIES, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

714 N.E. 85TH STREET PROPERTIES, L.C. 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: 15 Feb 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Apr 2004 (21 years ago)
Document Number: L01000002509
FEI/EIN Number 450462831

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

Address: 345 N.E 80 TERRACE #131, MIAMI, FL, 33138, US
Mail Address: 345 N.E 80 ETRRACE #131, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRISSON KARL D Manager 345 N.E 80 TERRACE #131, MIAMI, FL, 33138
RIGAUD PIERRE R Manager 3100 HOLIDAY SPRINGS BLVD #109, MARGATE, FL, 33063
DUMONT DOMINIQUE Manager 661 NE 195 STREET #414, MIAMI, FL, 33179
BRISSON KARL D Agent 345 N.E 80 TERRACE #131, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-18 345 N.E 80 TERRACE #131, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2018-04-18 345 N.E 80 TERRACE #131, MIAMI, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-18 345 N.E 80 TERRACE #131, MIAMI, FL 33138 -
AMENDMENT 2004-04-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-05-09
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State