Search icon

SEYBOLD CENTER, LLC - Florida Company Profile

Company Details

Entity Name: SEYBOLD CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEYBOLD CENTER, 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: 24 Mar 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Apr 2016 (9 years ago)
Document Number: L06000031439
FEI/EIN Number 205366443

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

Address: 816 NW 11TH STREET, SUITE 1-C, MIAMI, FL, 33136
Mail Address: 816 NW 11TH STREET, SUITE 1-C, MIAMI, FL, 33136
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DALIANA MANTEGAZZA, TRUSTEE Managing Member 813 NW 11TH STREET, SUITE 1-C, MIAMI, FL, 33136
LEE MARKS, TRUSTEE Managing Member 813 NW 11TH STREET, SUITE 1-C, MIAMI, FL, 33136
LAW OFFICES OF FRYE & ASSOCIATES, PL Agent 20900 W DIXIE HIGHWAY, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-04-22 - -
REGISTERED AGENT NAME CHANGED 2016-04-22 LAW OFFICES OF FRYE & ASSOCIATES, PL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-06-20 20900 W DIXIE HIGHWAY, AVENTURA, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2011-06-20 816 NW 11TH STREET, SUITE 1-C, MIAMI, FL 33136 -
LC AMENDMENT 2011-06-20 - -
CHANGE OF MAILING ADDRESS 2011-06-20 816 NW 11TH STREET, SUITE 1-C, MIAMI, FL 33136 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-05
REINSTATEMENT 2016-04-22
LC Amendment 2011-06-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State