Search icon

LA MAISON 123, LLC - Florida Company Profile

Company Details

Entity Name: LA MAISON 123, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LA MAISON 123, 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: 15 Mar 2005 (20 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 25 Jan 2019 (6 years ago)
Document Number: L05000026209
FEI/EIN Number 432080858

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

Address: 1801 NE 123rd Street, Suite 300, North Miami, FL, 33181, US
Mail Address: 1801 NE 123rd Street, Suite 300, North Miami, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAUBER IRWIN E Managing Member 1801 NE 123rd Street, North Miami, FL, 33181
TAUBER IRWIN E Agent 1801 NE 123rd Street, North Miami, FL, 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000096051 LA MAISON 123 ACTIVE 2022-08-15 2027-12-31 - 1801 NE 123RD STREET, STE 300, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2019-01-25 LA MAISON 123, LLC -
CHANGE OF PRINCIPAL ADDRESS 2017-03-06 1801 NE 123rd Street, Suite 300, North Miami, FL 33181 -
CHANGE OF MAILING ADDRESS 2017-03-06 1801 NE 123rd Street, Suite 300, North Miami, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-06 1801 NE 123rd Street, Suite 300, North Miami, FL 33181 -
REGISTERED AGENT NAME CHANGED 2011-03-16 TAUBER, IRWIN E -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-21
LC Name Change 2019-01-25
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State