Entity Name: | SK OCEANVIEW MIRADOR HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SK OCEANVIEW MIRADOR HOLDINGS, 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: | 13 Feb 2006 (19 years ago) |
Document Number: | L06000015603 |
FEI/EIN Number |
204308810
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2200 BISCYNE BLVD., MIAMI, FL, 33137, US |
Mail Address: | 2200 BISCYNE BLVD., MIAMI, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KAHN SONNY | President | 2200 BISCAYNE BLVD., MIAMI, FL, 33137 |
MIGOYA MAGALY | Vice President | 2200 BISCYNE BLVD., MIAMI, FL, 33137 |
DACHOH SHLOMO | Secretary | 2200 BISCYNE BLVD., MIAMI, FL, 33137 |
De Almagro Pablo | Treasurer | 2200 Biscayne Boulevard, Miami, FL, 33137 |
Newberg Jonathan | Vice President | 2200 BISCYNE BLVD., MIAMI, FL, 33137 |
Newberg Jonathan E | Agent | 2200 BISCYNE BLVD., MIAMI, FL, 33137 |
EJNRA, LTD. | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-06-11 | Newberg, Jonathan ESQ. | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-10-18 | 2200 BISCYNE BLVD., MIAMI, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2007-10-18 | 2200 BISCYNE BLVD., MIAMI, FL 33137 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-10-18 | 2200 BISCYNE BLVD., MIAMI, FL 33137 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State