Search icon

HILLSIDE VISTA APARTMENTS, LLC

Company Details

Entity Name: HILLSIDE VISTA APARTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Oct 2005 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 09 Oct 2006 (18 years ago)
Document Number: L05000101433
FEI/EIN Number 203731263
Address: 3850 BIRD ROAD, SUITE 801, MIAMI, FL, 33146
Mail Address: 3850 BIRD ROAD, SUITE 801, MIAMI, FL, 33146
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VEDRANI NATHAN Agent 3850 BIRD ROAD, MIAMI, FL, 33146

Manager

Name Role Address
CABRERIZO TOMAS Manager 3850 BIRD ROAD, SUITE 801, MIAMI, FL, 33146

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000115771 LEGACY VISTA PALMS ACTIVE 2020-09-04 2025-12-31 No data 361 NE 191ST ST, MIAMI, FL, 33179
G20000036007 VISTA PALMS APARTMENT RENTALS ACTIVE 2020-03-27 2025-12-31 No data 361 NE 191 ST., LEASING OFFICE, MIAMI, FL, 33179
G12000045785 VISTA PALMS APARTMENTS EXPIRED 2012-05-16 2017-12-31 No data 3850 BIRD ROAD, SUITE 801, MIAMI, FL, 33146

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-25 VEDRANI, NATHAN No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-24 3850 BIRD ROAD, SUITE 801, MIAMI, FL 33146 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-13 3850 BIRD ROAD, SUITE 801, MIAMI, FL 33146 No data
CHANGE OF MAILING ADDRESS 2009-04-13 3850 BIRD ROAD, SUITE 801, MIAMI, FL 33146 No data
CANCEL ADM DISS/REV 2006-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State