Entity Name: | BYRON 7333 LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 03 Nov 2010 (14 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 16 Aug 2011 (13 years ago) |
Document Number: | L10000114591 |
FEI/EIN Number | 453021129 |
Address: | 7333 BYRON AVE, MIAMI BEACH, FL, 33141 |
Mail Address: | 16436 NE 32nd Ave, North Miami Beach, FL, 33160, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAL DANIEL | Agent | 16436 NE 32nd Ave, North Miami Beach, FL, 33160 |
Name | Role | Address |
---|---|---|
GAL DANIEL | Manager | 16436 NE 32nd Ave, North Miami Beach, FL, 33160 |
Name | Role | Address |
---|---|---|
Gal Hadas B | Auth | 16436 NE 32nd Ave, North Miami Beach, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-26 | 7333 BYRON AVE, MIAMI BEACH, FL 33141 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-26 | 16436 NE 32nd Ave, North Miami Beach, FL 33160 | No data |
LC AMENDMENT AND NAME CHANGE | 2011-08-16 | BYRON 7333 LLC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-08-16 | 7333 BYRON AVE, MIAMI BEACH, FL 33141 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000912999 | TERMINATED | 1000000501882 | HILLSBOROU | 2013-05-01 | 2033-05-08 | $ 6,148.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J12000889660 | TERMINATED | 1000000393750 | HILLSBOROU | 2012-11-19 | 2032-11-28 | $ 4,167.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-26 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-02-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State