Search icon

FLORIDIAN RESIDENCES LLC

Company Details

Entity Name: FLORIDIAN RESIDENCES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Jan 2008 (17 years ago)
Document Number: L08000002512
FEI/EIN Number 270929067
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

Agent

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

Manager

Name Role Address
ALONSO ELOISA Manager 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 No data 1450 BRICKELL AVENUE, SUITE 2190, MIAMI, FL, 33131
G17000041462 ERA MANAGEMENT LLC ACTIVE 2017-04-17 2027-12-31 No data 1865 BRICKELL AVENUE, A1702, MIAMI, FL, 33129
G09000161508 RETREAT SOLUTION PROVIDERS EXPIRED 2009-10-02 2014-12-31 No data 555 NE 15TH ST VENETIA BUILDING, SUITE # 200, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-14 249 nw 86th st, el portal, FL 33150 No data
CHANGE OF MAILING ADDRESS 2024-10-14 249 nw 86th st, el portal, FL 33150 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 1865 BRICKELL AVE, APT A507, MIAMI, FL 33129 No data
REGISTERED AGENT NAME CHANGED 2023-03-28 ALONSO, ELOISA No data

Documents

Name Date
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
ANNUAL REPORT 2016-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State