Search icon

HORST SEIBERT LLC

Company Details

Entity Name: HORST SEIBERT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Feb 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Feb 2010 (15 years ago)
Document Number: L06000024346
FEI/EIN Number 061771369
Address: 2780 NE 183rd Street, Aventura, FL, 33160, US
Mail Address: 2780 NE 183rd Street, Aventura, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SEIBERT HORST R Agent 2780 NE 183rd Street, Aventura, FL, 33160

Manager

Name Role Address
SEIBERT HORST R Manager 2780 NE 183rd Street, Aventura, FL, 33160

Auth

Name Role Address
Seibert Maria C Auth 2780 NE 183rd Street, Aventura, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000039568 FIRST IRG ACTIVE 2021-03-23 2026-12-31 No data 2780 NE 183 ST, APT 2204, AVENTURA, FL, 33160
G18000089424 FIRST IRG EXPIRED 2018-08-11 2023-12-31 No data 2780 NE 183 ST., APT 2204, AVENTURA, FL, 33160
G14000005331 SELLING MIAMI REALTY LLC EXPIRED 2014-01-15 2019-12-31 No data 2761 STRATFORD POINTE DR, MELBOURNE, FL, 32904
G14000004925 FLORIDA REALTY GROUP UNLIMITED LLC EXPIRED 2014-01-14 2024-12-31 No data 2780 NE 183 ST., #2204, AVENTURA, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-06-12 2780 NE 183rd Street, 2204, Aventura, FL 33160 No data
CHANGE OF PRINCIPAL ADDRESS 2015-06-12 2780 NE 183rd Street, 2204, Aventura, FL 33160 No data
CHANGE OF MAILING ADDRESS 2015-06-12 2780 NE 183rd Street, 2204, Aventura, FL 33160 No data
REGISTERED AGENT NAME CHANGED 2012-02-06 SEIBERT, HORST R No data
LC AMENDMENT 2010-02-11 No data No data
CANCEL ADM DISS/REV 2007-11-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CONVERSION 2006-02-17 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P06000018990. CONVERSION NUMBER 500000055885

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-02-01
AMENDED ANNUAL REPORT 2015-06-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State