Search icon

SOUTH BEACH PROPERTY HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: SOUTH BEACH PROPERTY HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH BEACH PROPERTY HOLDINGS, 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: 21 Feb 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2021 (4 years ago)
Document Number: L01000002761
FEI/EIN Number 020564528

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

Address: 1424 WEST 28 STREET, MIAMI BEACH, FL, 33140, US
Mail Address: 1424 WEST 28 STREET, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMADRID LORENZO C Manager 1424 W 28 ST, MIAMI BEACH, FL, 33140
Globe Development Group, LLC Agent 1424 West 28 Street, Miami Beach, FL, 33140

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-08 1424 West 28 Street, Miami Beach, FL 33140 -
REGISTERED AGENT NAME CHANGED 2014-01-08 Globe Development Group, LLC -
REINSTATEMENT 2013-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-20 1424 WEST 28 STREET, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2009-03-20 1424 WEST 28 STREET, MIAMI BEACH, FL 33140 -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-05-26
ANNUAL REPORT 2022-03-04
REINSTATEMENT 2021-10-07
ANNUAL REPORT 2020-05-28
REINSTATEMENT 2019-11-20
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State