Search icon

INGRAHAM BUILDING L.L.C.

Company Details

Entity Name: INGRAHAM BUILDING L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Mar 2001 (24 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Feb 2015 (10 years ago)
Document Number: L01000004428
FEI/EIN Number 651095304
Mail Address: 1940 FILLMORE STREET, SAN FRANCISCO, CA, 94115
Address: 25 SE SECOND AVE, STE 700, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900XH26U1NPSKBQ98 L01000004428 US-FL GENERAL ACTIVE 2001-03-22

Addresses

Legal C/O KORN, GARY ESQ., 20801 BISCAYNE BLVD., SUITE 501, AVENTURA, US-FL, US, 33180
Headquarters 25 SE SECOND AVE, STE 700, MIAMI, US-FL, US, 33131

Registration details

Registration Date 2020-12-30
Last Update 2023-12-22
Status ISSUED
Next Renewal 2025-01-19
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L01000004428

Agent

Name Role Address
KORN GARY E Agent 20801 BISCAYNE BLVD., SUITE 501, AVENTURA, FL, 33180

Manager

Name Role Address
SEIDLER BART Manager 1940 FILLMORE ST, SAN FRANCISCO, CA, 94115

Events

Event Type Filed Date Value Description
LC AMENDMENT 2015-02-26 No data No data
CHANGE OF MAILING ADDRESS 2006-02-14 25 SE SECOND AVE, STE 700, MIAMI, FL 33131 No data
CHANGE OF PRINCIPAL ADDRESS 2002-01-28 25 SE SECOND AVE, STE 700, MIAMI, FL 33131 No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State