Search icon

FLAGLER SQUARE, L.C. - Florida Company Profile

Company Details

Entity Name: FLAGLER SQUARE, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLAGLER SQUARE, 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: 30 Jul 2001 (24 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 26 Jul 2019 (6 years ago)
Document Number: L01000012687
FEI/EIN Number 651126177

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

Address: 11377 WEST FLAGLER STREET, MIAMI, FL, 33174
Mail Address: P.O. BOX 65-0856, MIAMI, FL, 33265
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAYAS-BAZAN MIRELLA Manager 11377 WEST FLAGLER STREET, MIAMI, FL, 33174
CRUZ III EMILIO Manager 11377 WEST FLAGLER STREET, MIAMI, FL, 33174
CRUZ, III EMILIO Agent 11377 WEST FLAGLER STREET, MIAMI, FL, 33174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G02120900043 FLAGLER SQUARE SHOPPING CENTER ACTIVE 2002-04-30 2027-12-31 - P O BOX 65-0856, MIAMI, FL, 33265-0856

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2019-07-26 - -
REGISTERED AGENT NAME CHANGED 2019-07-26 CRUZ, III, EMILIO -
REGISTERED AGENT ADDRESS CHANGED 2019-07-26 11377 WEST FLAGLER STREET, MIAMI, FL 33174 -
CHANGE OF MAILING ADDRESS 2005-04-25 11377 WEST FLAGLER STREET, MIAMI, FL 33174 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-19
CORLCRACHG 2019-07-26
Reg. Agent Resignation 2019-05-06
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State