Search icon

ALMOND SHORES PROPERTIES I, LLC - Florida Company Profile

Company Details

Entity Name: ALMOND SHORES PROPERTIES I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALMOND SHORES PROPERTIES I, 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: 04 Dec 2009 (15 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Dec 2020 (4 years ago)
Document Number: L09000115506
FEI/EIN Number 680679924

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

Address: 2929 SW 3rd Ave, Miami, FL, 33129, US
Mail Address: 2929 SW 3rd Ave, Miami, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA CORTELL JOSE LUIS Manager 2929 SW 3rd Ave, Miami, FL, 33129
GARCIA CORTELL JOSE L Agent 2929 SW 3rd Ave, Miami, FL, 33129

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-03 2929 SW 3rd Ave, Suite 210, Miami, FL 33129 -
CHANGE OF MAILING ADDRESS 2021-03-03 2929 SW 3rd Ave, Suite 210, Miami, FL 33129 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-03 2929 SW 3rd Ave, Suite 210, Miami, FL 33129 -
MERGER 2020-12-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000209083
REGISTERED AGENT NAME CHANGED 2015-03-03 GARCIA CORTELL, JOSE L -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-03
Merger 2020-12-30
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State