Search icon

50TH STREET INVESTMENTS, LLC

Company Details

Entity Name: 50TH STREET INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Dec 2007 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Oct 2018 (6 years ago)
Document Number: L07000126135
FEI/EIN Number 47-1209644
Mail Address: P.O. Box 611780, NORTH MIAMI, FL, 33261, US
Address: 5050 BISCAYNE BLVD, MIAMI, FL, 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300W7BB1BEL78MJ93 L07000126135 US-FL GENERAL ACTIVE 2007-12-20

Addresses

Legal C/O GARIBOTTO, DANIEL, 5050 Biscayne Boulevard, Unit 100, 102, Miami, US-FL, US, 33137
Headquarters 2020 North East 153rd Street, Suite 102, North Miami Beach, US-FL, US, 33162

Registration details

Registration Date 2015-05-28
Last Update 2024-09-26
Status LAPSED
Next Renewal 2023-09-12
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L07000126135

Agent

Name Role Address
GARIBOTTO DANIEL Agent 5050 Biscayne Boulevard, Miami, FL, 33137

Manager

Name Role Address
Garibotto Daniel Manager PO Box 611780, North Miami, FL, 33261
Garibotto Marli Manager PO Box 611780, North Miami, FL, 33261

Auth

Name Role Address
Garibotto Andrew Auth P.O. BOX 611780, NORTH MIAMI, FL, 33261

Authorized Member

Name Role
G & G LEGACY LLC Authorized Member

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-15 5050 Biscayne Boulevard, Unit 100, 102, Miami, FL 33137 No data
LC AMENDMENT 2018-10-05 No data No data
CHANGE OF MAILING ADDRESS 2013-03-13 5050 BISCAYNE BLVD, MIAMI, FL 33137 No data
REGISTERED AGENT NAME CHANGED 2011-05-24 GARIBOTTO, DANIEL No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 5050 BISCAYNE BLVD, MIAMI, FL 33137 No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-19
LC Amendment 2018-10-05
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State