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. |
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 |
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 |
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 | - | - |
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