Search icon

55 WEST 9TH STREET, LLC - Florida Company Profile

Company Details

Entity Name: 55 WEST 9TH STREET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

55 WEST 9TH STREET, 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: 06 Nov 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Sep 2021 (4 years ago)
Document Number: L06000107639
FEI/EIN Number 274779368

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

Address: 201 Alhambra Circle, c/o Rodon Law, PLLC, Coral Gables, FL, 33134, US
Mail Address: PO BOX 140573, Coral Gables, FL, 33114, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vila Nicolas Agent 201 Alhambra Circle, Coral Gables, FL, 33134
RIVIERA ASSET MANAGEMENT, LLC Manager -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 201 Alhambra Circle, c/o Rodon Law, PLLC, Suite 504, Coral Gables, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-19 201 Alhambra Circle, c/o Rodon Law, PLLC, Suite 504, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2024-04-19 201 Alhambra Circle, c/o Rodon Law, PLLC, Suite 504, Coral Gables, FL 33134 -
REINSTATEMENT 2021-09-17 - -
REGISTERED AGENT NAME CHANGED 2021-09-17 Vila, Nicolas -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2010-12-09 - -
REINSTATEMENT 2010-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-20
REINSTATEMENT 2021-09-17
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-02-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State