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. |
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 |
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 |
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 | - | - |
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