Search icon

FREM GALLERIA OFFICE BUILDING HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: FREM GALLERIA OFFICE BUILDING HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FREM GALLERIA OFFICE BUILDING HOLDINGS, 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: 09 Jul 2010 (15 years ago)
Document Number: L10000072693
FEI/EIN Number 45-4762744

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

Address: 16701 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 16701 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONSOLIDATED PROPERTIES LLC Manager -
STONE ADELE IEsq. Agent C/O BUCHANAN INGERSOLL & ROONEY PC, FT LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000026038 GALLERIA PROFESSIONAL BUILDING ACTIVE 2012-03-15 2027-12-31 - 16701 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-11 16701 COLLINS AVENUE, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2017-04-11 16701 COLLINS AVENUE, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2017-04-11 STONE, ADELE I, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2017-04-11 C/O BUCHANAN INGERSOLL & ROONEY PC, 401 EAST LAS OLAS BLVD., SUITE 2250, FT LAUDERDALE, FL 33301 -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-01-23
AMENDED ANNUAL REPORT 2023-05-09
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State