Search icon

LITTLE HAITI APTS, LLC - Florida Company Profile

Company Details

Entity Name: LITTLE HAITI APTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LITTLE HAITI APTS, 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: 25 Jul 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2021 (4 years ago)
Document Number: L05000072555
FEI/EIN Number NOT APPLICABLE

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

Address: 6815 Biscayne Blvd, Miami, FL, 33138, US
Mail Address: 6815 Biscayne Blvd, Miami, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELGADO LUCIA R Manager 6815 Biscayne Blvd, Miami, FL, 33138
DELGADO CELSO C Manager 6815 Biscayne Blvd, Miami, FL, 33138
Delgado Jacqueline Manager 631 Lucerne Ave, Lake Worth Beach, FL, 33460
Delgado Alejandro Manager 6815 Biscayne Blvd, Miami, FL, 33138
DELGADO Jacqueline Agent 631 Lucerne Ave, Lake Worth Beach, FL, 33460

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-04 631 Lucerne Ave, Suite 26, Lake Worth Beach, FL 33460 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 6815 Biscayne Blvd, 103-382, Miami, FL 33138 -
CHANGE OF MAILING ADDRESS 2024-04-04 6815 Biscayne Blvd, 103-382, Miami, FL 33138 -
REGISTERED AGENT NAME CHANGED 2024-04-04 DELGADO, Jacqueline -
REINSTATEMENT 2021-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-07-14
REINSTATEMENT 2021-10-19
REINSTATEMENT 2019-02-25
ANNUAL REPORT 2008-09-24
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-07-31
Florida Limited Liability 2005-07-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State