Search icon

GIRALDA COMPLEX, LLC

Company Details

Entity Name: GIRALDA COMPLEX, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Jul 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2021 (3 years ago)
Document Number: L04000052816
FEI/EIN Number 201371381
Mail Address: 275 Giralda Avenue, Management Office, Coral Gables, FL, 33134, US
Address: 2222 PONCE DE LEON BLVD., 3RD FLOOR, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Stiles Property Manager Agent 201 East Las Olas Boulevard, Fort Lauderdale, FL, 33301

Manager

Name Role Address
TABET KIM Manager 299 Alhambra Circle, CORAL GABLES, FL, 33134
ECKES-CHANTRE HEIDRUN Manager 299 Alhambra Circle, CORAL GABLES, FL, 33134

Director

Name Role Address
Brown Christopher Esq. Director 275 Giralda Avenue, Coral Gables, FL, 33134

Vice President

Name Role Address
Brown Christopher Esq. Vice President 275 Giralda Avenue, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-24 2222 PONCE DE LEON BLVD., 3RD FLOOR, CORAL GABLES, FL 33134 No data
REINSTATEMENT 2021-10-12 No data No data
REGISTERED AGENT NAME CHANGED 2021-10-12 Stiles Property Manager No data
REGISTERED AGENT ADDRESS CHANGED 2021-10-12 201 East Las Olas Boulevard, 12th Floor, Fort Lauderdale, FL 33301 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-05-20 2222 PONCE DE LEON BLVD., 3RD FLOOR, CORAL GABLES, FL 33134 No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-07
REINSTATEMENT 2021-10-12
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-16
AMENDED ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-02-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State