Entity Name: | SOUTH POINTE 1, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOUTH POINTE 1, 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. |
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: | 28 Jul 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Mar 2011 (14 years ago) |
Document Number: | L05000074426 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1661 WEST AVE, PO BOX 398658, MIAMI BEACH, FL, 33139, US |
Address: | 100 S POINTE DR 2303, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AFROOZ NADER D | Managing Member | 100 S POINTE DR 2303, MIAMI BEACH, FL, 33139 |
PETER AFROOZ | Agent | 100 S. POINTE DR. #2304, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-09-24 | 100 S POINTE DR 2303, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-18 | 100 S. POINTE DR. #2304, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-18 | PETER AFROOZ | - |
REINSTATEMENT | 2011-03-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2009-03-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-10 | 100 S POINTE DR 2303, MIAMI BEACH, FL 33139 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
LC AMENDMENT | 2007-02-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-03-29 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State