Search icon

FAM CARIB VILLAS, LLC

Company Details

Entity Name: FAM CARIB VILLAS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Aug 2010 (14 years ago)
Document Number: L10000082257
FEI/EIN Number 453581937
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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493006YNGUQLKMPCJ32 L10000082257 US-FL GENERAL ACTIVE 2010-08-05

Addresses

Legal c/o Stone, Adele I, Esq., Buchanan Ingersoll & Rooney PC, 401 East Las Olas Blvd., Suite 2250, Fort Lauderdale, US-FL, US, 33301
Headquarters The Cornfeld Group, 3850 Hollywood Boulevard, Suite 400, Hollywood, US-FL, US, 33021

Registration details

Registration Date 2017-01-15
Last Update 2024-07-25
Status LAPSED
Next Renewal 2020-02-20
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L10000082257

Agent

Name Role Address
STONE ADELE IEsq. Agent C/O BUCHANAN INGERSOLL & ROONEY PC, FORT LAUDERDALE, FL, 33301

Manager

Name Role Address
CARIB VILLAS ASSOCIATES, LLC Manager 16701 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000099516 CARIB VILLAS LLC ACTIVE 2011-10-10 2026-12-31 No data 16701 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 16701 COLLINS AVENUE, SUNNY ISLES BEACH, FL 33160 No data
CHANGE OF MAILING ADDRESS 2018-04-30 16701 COLLINS AVENUE, SUNNY ISLES BEACH, FL 33160 No data
REGISTERED AGENT NAME CHANGED 2018-04-30 STONE, ADELE I, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 C/O BUCHANAN INGERSOLL & ROONEY PC, 401 EAST LAS OLAS BLVD. SUITE 2250, FORT LAUDERDALE, FL 33301 No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State