Search icon

MIAMI HEIGHTS MOBILE HOME PARK, LLC - Florida Company Profile

Company Details

Entity Name: MIAMI HEIGHTS MOBILE HOME PARK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI HEIGHTS MOBILE HOME PARK, 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: 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: 17 Sep 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Aug 2014 (11 years ago)
Document Number: L04000066057
FEI/EIN Number 201601773

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

Mail Address: 6400 TELEGRAPH ROAD,, BLOOMFIELD HILLS, MI, 48301, US
Address: 3520 NW 79TH STREET, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
VCORP SERVICES, LLC Agent
RIVERSTONE COMMUNITIES, LLC Manager

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-20 1200 S PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2017-07-27 3520 NW 79TH STREET, MIAMI, FL 33147 -
REGISTERED AGENT NAME CHANGED 2014-08-15 VCORP SERVICES, LLC -
LC AMENDMENT 2014-08-15 - -
LC AMENDMENT 2012-12-12 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-10 3520 NW 79TH STREET, MIAMI, FL 33147 -
MERGER 2004-10-04 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000050069

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-08-24
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State