Search icon

WATERFRONT PROPERTIES OF MIRAMAR, LLC - Florida Company Profile

Company Details

Entity Name: WATERFRONT PROPERTIES OF MIRAMAR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WATERFRONT PROPERTIES OF MIRAMAR, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Oct 2003 (21 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L03000040527
FEI/EIN Number 320086076

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

Address: 1575 SAN IGNACIO AVENUE, SUITE 400, CORAL GABLES, FL, 33146
Mail Address: 1575 SAN IGNACIO AVENUE, SUITE 400, CORAL GABLES, FL, 33146
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEPPARD RALPH Managing Member 1575 SAN IGNACIO AVENUE, SUITE 400, CORAL GABLES, FL, 33146
BAUMGARD DANIEL Managing Member 1575 SAN IGNACIO AVENUE, SUITE 400, MIAMI, FL, 33146
BALES & BALES, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-09 1575 SAN IGNACIO AVENUE, SUITE 400, CORAL GABLES, FL 33146 -
CHANGE OF MAILING ADDRESS 2010-02-09 1575 SAN IGNACIO AVENUE, SUITE 400, CORAL GABLES, FL 33146 -
REGISTERED AGENT NAME CHANGED 2007-12-13 BALES & BALES, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2007-12-13 4000 PONCE DE LEON BLVD., SUITE 470, CORAL GABLES, FL 33146 -

Documents

Name Date
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-02-21
ANNUAL REPORT 2011-03-09
ANNUAL REPORT 2010-02-09
ANNUAL REPORT 2009-01-30
ANNUAL REPORT 2008-02-18
Reg. Agent Change 2007-12-13
ANNUAL REPORT 2007-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State