Search icon

GATOR WATERVIEW, LLC

Company Details

Entity Name: GATOR WATERVIEW, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Jul 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Dec 2010 (14 years ago)
Document Number: L10000074412
FEI/EIN Number 273143373
Address: 7850 NW 146TH STREET, 4TH FLOOR, MIAMI LAKES, FL, 33016, US
Mail Address: 7850 NW 146TH STREET, 4TH FLOOR, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GOLDSMITH JAMES A Agent 1595 NE 163 ST, NORTH MIAMI BEACH, FL, 33162

Manager

Name Role Address
GOLDSMITH JAMES A Manager 7850 NW 146TH STREET, 4TH FLOOR, MIAMI LAKES, FL, 33016

President

Name Role Address
GOLDSMITH JAMES A President 7850 NW 146TH STREET, 4TH FLOOR, MIAMI LAKES, FL, 33016

Secretary

Name Role Address
GOLDSMITH JAMES A Secretary 7850 NW 146TH STREET, 4TH FLOOR, MIAMI LAKES, FL, 33016

Vice President

Name Role Address
MISKA DOUGLAS S Vice President 7850 NW 146TH STREET, 4TH FLOOR, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-01-20 1595 NE 163 ST, NORTH MIAMI BEACH, FL 33162 No data
CHANGE OF PRINCIPAL ADDRESS 2016-11-22 7850 NW 146TH STREET, 4TH FLOOR, MIAMI LAKES, FL 33016 No data
CHANGE OF MAILING ADDRESS 2016-11-22 7850 NW 146TH STREET, 4TH FLOOR, MIAMI LAKES, FL 33016 No data
LC AMENDMENT 2010-12-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State