Entity Name: | MIAMI BEACH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MIAMI BEACH, 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: | 28 Dec 2001 (23 years ago) |
Document Number: | L02000000018 |
FEI/EIN Number |
043593682
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O GASTON SAFAR, 132 NEWBURY STREET, BOSTON, MA, 02116, US |
Mail Address: | C/O GASTON SAFAR, 132 NEWBURY STREET, BOSTON, MA, 02116, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GASTON SAFAR | Manager | 132 NEWBURY ST., BOSTON, MA, 02116 |
gaston safar I | Agent | 744 Euclid Ave, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-12-03 | gaston, safar I | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-12-03 | 744 Euclid Ave, 3, MIAMI BEACH, FL 33139 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-14 | C/O GASTON SAFAR, 132 NEWBURY STREET, BOSTON, MA 02116 | - |
CHANGE OF MAILING ADDRESS | 2017-02-14 | C/O GASTON SAFAR, 132 NEWBURY STREET, BOSTON, MA 02116 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000366904 | TERMINATED | 1000000998012 | DADE | 2024-06-07 | 2044-06-12 | $ 62,386.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-12-03 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-02-12 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-07-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State