Search icon

SU GALE PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: SU GALE PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SU GALE PROPERTIES, 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 Dec 2010 (14 years ago)
Document Number: L10000126375
FEI/EIN Number 274630848

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

Address: 2200 BISCAYNE BLVD, MIAMI, FL, 33137, US
Mail Address: 2200 BISCAYNE BLVD, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Galbut Marisa President 2200 BISCAYNE BLVD, MIAMI, FL, 33137
Rozsansky Binyomin Secretary 2200 BISCAYNE BLVD, MIAMI, FL, 33137
Aguiar Dayami Treasurer 2200 BISCAYNE BLVD, MIAMI, FL, 33137
Newberg Jonathan S Agent C/O CRESCENT HEIGHTS, MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000101736 GALE SOUTH BEACH EXPIRED 2012-10-18 2017-12-31 - 1690 COLLINS AVE, MIAMI BEACH, FL, 33139
G12000101738 REGENT HOTEL EXPIRED 2012-10-18 2017-12-31 - 1690 COLLINS AVE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-11 Newberg, Jonathan S -
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 C/O CRESCENT HEIGHTS, 2200 BISCAYNE BOULEVARD, MIAMI, FL 33137 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-22

Date of last update: 02 Jun 2025

Sources: Florida Department of State