Search icon

FLORIDIAN RESIDENCES LLC - Florida Company Profile

Company Details

Entity Name: FLORIDIAN RESIDENCES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDIAN RESIDENCES 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: 08 Jan 2008 (17 years ago)
Document Number: L08000002512
FEI/EIN Number 270929067

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

Address: 249 nw 86th st, el portal, FL, 33150, US
Mail Address: 249 nw 86th st, el portal, FL, 33150, US
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALONSO ELOISA Manager 1865 BRICKELL AVE, MIAMI, FL, 33129
ALONSO ELOISA Agent 1865 BRICKELL AVE, MIAMI, FL, 33129

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000044185 RETREAT PROPERTY MANAGEMENT EXPIRED 2017-04-24 2022-12-31 - 1450 BRICKELL AVENUE, SUITE 2190, MIAMI, FL, 33131
G17000041462 ERA MANAGEMENT LLC ACTIVE 2017-04-17 2027-12-31 - 1865 BRICKELL AVENUE, A1702, MIAMI, FL, 33129
G09000161508 RETREAT SOLUTION PROVIDERS EXPIRED 2009-10-02 2014-12-31 - 555 NE 15TH ST VENETIA BUILDING, SUITE # 200, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-04 249 NW 86th St, El Portal, FL 33150 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-14 249 nw 86th st, el portal, FL 33150 -
CHANGE OF MAILING ADDRESS 2024-10-14 249 nw 86th st, el portal, FL 33150 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 1865 BRICKELL AVE, APT A507, MIAMI, FL 33129 -
REGISTERED AGENT NAME CHANGED 2023-03-28 ALONSO, ELOISA -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-06
AMENDED ANNUAL REPORT 2019-09-30
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State