Search icon

142 GIRALDA LLC - Florida Company Profile

Company Details

Entity Name: 142 GIRALDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

142 GIRALDA 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: 05 May 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Nov 2015 (9 years ago)
Document Number: L06000047219
FEI/EIN Number 204967892

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

Address: 1600 PONCE DE LEON BLVD., SUITE 1025, CORAL GABLES, FL, 33134, US
Mail Address: 1600 PONCE DE LEON BLVD., SUITE 1025, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAIDEN DE NAVARRO SILVIA Manager 1643 BRICKELL AVE, APT 901, MIAMI, FL, 33129
SUCRE VERONICA Manager 4880 sw 80th St., MIAMI, FL, 33143
ETTEDGUI ALBERTO Agent 1600 PONCE DE LEON BLVD., SUITE 1025, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
LC AMENDMENT 2015-11-17 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-10 1600 PONCE DE LEON BLVD., SUITE 1025, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2012-04-10 1600 PONCE DE LEON BLVD., SUITE 1025, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2012-04-10 ETTEDGUI, ALBERTO -
REGISTERED AGENT ADDRESS CHANGED 2012-04-10 1600 PONCE DE LEON BLVD., SUITE 1025, CORAL GABLES, FL 33134 -
CONVERSION 2006-05-05 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P98000107694. CONVERSION NUMBER 300000057053

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-26
LC Amendment 2015-11-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State