Search icon

1450 SOUTH MIAMI, L.L.C. - Florida Company Profile

Company Details

Entity Name: 1450 SOUTH MIAMI, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1450 SOUTH MIAMI, L.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: 23 May 2003 (22 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 May 2023 (2 years ago)
Document Number: L03000019265
FEI/EIN Number 061697700

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

Address: 1450 S. MIAMI AVE., MIAMI, FL, 33130, US
Mail Address: 1450 S. MIAMI AVE., MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
1450 So Miami, LLC Agent 1450 S. MIAMI AVE., MIAMI, FL, 33130
GOESEKE NICKEL TRUSTEE Managing Member 1450 SOUTH MIAMI AVENUE, MIAMI, FL, 33130
GOESEKE-CERVERA VERONICA Managing Member 1492 S. MIAMI AVE., MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-05-11 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-04 1450 S. MIAMI AVE., MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2022-01-04 1450 S. MIAMI AVE., MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-04 1450 S. MIAMI AVE., MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2019-03-12 1450 So Miami, LLC -
CANCEL ADM DISS/REV 2004-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
LC Amendment 2023-05-11
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-05-03
ANNUAL REPORT 2016-04-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State