Search icon

NORTH MIAMI RETAIL, LLC - Florida Company Profile

Company Details

Entity Name: NORTH MIAMI RETAIL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTH MIAMI RETAIL, 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: 25 Aug 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Feb 2021 (4 years ago)
Document Number: L08000081341
FEI/EIN Number 800268052

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

Address: 210 71ST STREET, SUITE 309, MIAMI BEACH, FL, 33141, US
Mail Address: 210 71ST STREET, SUITE 309, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DISHI AVI Manager 210 71ST STREET, SUITE 309, MIAMI BEACH, FL, 33141
YEHEZKEL ERIC Manager 210 71ST STREET, MIAMI BEACH, FL, 33141
YEHEZKEL HAIM Manager 210 71ST STREET, MIAMI BEACH, FL, 33141
PIOTRKOWSKI JOEL S Agent 20801 Biscayne Blvd, Aventura, FL, 33180

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-05 20801 Biscayne Blvd, Suite 307, Aventura, FL 33180 -
LC AMENDMENT 2021-02-23 - -
REGISTERED AGENT NAME CHANGED 2011-01-04 PIOTRKOWSKI, JOEL SESQ -
CHANGE OF PRINCIPAL ADDRESS 2010-02-16 210 71ST STREET, SUITE 309, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2010-02-16 210 71ST STREET, SUITE 309, MIAMI BEACH, FL 33141 -

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-17
LC Amendment 2021-02-23
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-02-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State