Search icon

THE CLUB 3514, LLC - Florida Company Profile

Company Details

Entity Name: THE CLUB 3514, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE CLUB 3514, 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: 02 Oct 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2024 (6 months ago)
Document Number: L09000095444
FEI/EIN Number NOT APPLICABLE

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

Address: 1200 BRICKELL BAY DRIVE, SUITE 3514, MIAMI, FL, 33131, US
Mail Address: 1331 Brickel BAy Dr, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TABADESA ASSOCIATES GROUP INC Agent -
SICILIA DE ORERO ANA MARIA V Manager 1331 BRICKELL BAY DRIVE, MIAMI, FL, 33131
ORERO VALLS ANA BELEN Manager 1331 BRICKELL BAY DRIVE, MIAMI, FL, 33131
ORERO VALLS DE PENSAMARIA P Manager 1331 Brickel BAy Dr, Miami, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-10-26 1200 BRICKELL BAY DRIVE, SUITE 3514, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2024-10-26 419 W 49TH ST, STE 111, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2024-10-26 TABADESA ASSOCIATES GROUP INC -
REINSTATEMENT 2024-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2017-09-25 - -

Documents

Name Date
REINSTATEMENT 2024-10-26
REINSTATEMENT 2023-10-05
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-07-21
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-01
LC Amendment 2017-09-25
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-07-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State