Search icon

705 52 STREET LLC - Florida Company Profile

Company Details

Entity Name: 705 52 STREET LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

705 52 STREET 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: 30 Aug 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Apr 2012 (13 years ago)
Document Number: L05000085715
FEI/EIN Number APPLIED FOR

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

Mail Address: 200 South Biscayne Boulevard, Miami, FL, 33131, US
Address: 705 52ND STREET, WEST PALM BEACH, FL, 33407
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAYE JOSHUA M Manager 200 South Biscayne Boulevard, Miami, FL, 33131
KAYE JOSHUA M Agent 200 South Biscayne Boulevard, Miami, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-04-15 KAYE, JOSHUA M. -
REGISTERED AGENT ADDRESS CHANGED 2013-04-15 200 South Biscayne Boulevard, Suite 2500, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2013-04-15 705 52ND STREET, WEST PALM BEACH, FL 33407 -
REINSTATEMENT 2012-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2007-02-18 - -

Documents

Name Date
ANNUAL REPORT 2024-07-11
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-06-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State