Search icon

2400 LEIGTHGOW-MARIPOSA LAND OWNERS LLC - Florida Company Profile

Company Details

Entity Name: 2400 LEIGTHGOW-MARIPOSA LAND OWNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2400 LEIGTHGOW-MARIPOSA LAND OWNERS 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: 22 Jul 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Dec 2016 (8 years ago)
Document Number: L05000072389
FEI/EIN Number 203274433

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

Address: 770 Claughton Island Drive, MIAMI, FL, 33131, US
Mail Address: 770 Claughton Island Drive, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Espinosa Diego Manager 770 Claughton Island Drive, MIAMI, FL, 33131
Espinosa Diego Agent 770 Claughton Island Drive, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-20 770 Claughton Island Drive, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-20 770 Claughton Island Drive, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2023-01-20 770 Claughton Island Drive, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2021-03-01 Espinosa, Diego -
REINSTATEMENT 2016-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-15
REINSTATEMENT 2016-12-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State