Search icon

FLAMINGO PROPERTY LLC

Company Details

Entity Name: FLAMINGO PROPERTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Sep 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2010 (14 years ago)
Document Number: L04000068718
FEI/EIN Number 743130625
Address: 14313 SW 176 Terrace, Miami, FL, 33177, US
Mail Address: 14313 SW 176 Terrace, Miami, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Eveillard Jean-Marie Agent 14313 SW 176th Terrace, Miami, FL, 33177

Managing Member

Name Role Address
BONVISUTO JOSEPH Managing Member 14313 SW 176 Terrace, Miami, FL, 33177
Duke Chinua W Managing Member 447 East 34 Street, Brooklyn, NY, 11203

Director

Name Role Address
PIERRE LOUIS HERBERT DIRECTO Director 5355 PINEHURST PARK DR .# 116, CHARLOTTE, NC, 28211

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000140829 FLAMINGO FREIGHT INTERNATIONAL ACTIVE 2023-11-17 2028-12-31 No data 2698 RIO MILLS RD, EARLYSVILLE, VA, 22936

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-16 Eveillard, Jean-Marie No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-16 14313 SW 176th Terrace, Miami, FL 33177 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 14313 SW 176 Terrace, Miami, FL 33177 No data
CHANGE OF MAILING ADDRESS 2024-04-29 14313 SW 176 Terrace, Miami, FL 33177 No data
REINSTATEMENT 2010-11-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-29
AMENDED ANNUAL REPORT 2024-05-16
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State