Search icon

BYRON 7333 LLC

Company Details

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

Agent

Name Role Address
GAL DANIEL Agent 16436 NE 32nd Ave, North Miami Beach, FL, 33160

Manager

Name Role Address
GAL DANIEL Manager 16436 NE 32nd Ave, North Miami Beach, FL, 33160

Auth

Name Role Address
Gal Hadas B Auth 16436 NE 32nd Ave, North Miami Beach, FL, 33160

Events

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

Debts

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

Documents

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