Search icon

83 RUE DE ST. TROPEZ LLC - Florida Company Profile

Company Details

Entity Name: 83 RUE DE ST. TROPEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

83 RUE DE ST. TROPEZ 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: 19 Jan 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Aug 2011 (14 years ago)
Document Number: L11000007946
FEI/EIN Number 274615233

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

Address: 480 NE 30 street, 2105, MIAMI, FL, 33137, US
Mail Address: 480 NE 30 Street, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COMALADA PAUL E Managing Member 480 NE 30 th street, MIAMI, FL, 33137
COMALADA PAUL Agent 480 NE 30 th street, MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000121593 WINE COLLECTION EXPIRED 2011-12-14 2016-12-31 - 90 ALTON ROAD, STE. 1205, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 480 NE 30 street, 2105, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2016-03-28 480 NE 30 street, 2105, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 480 NE 30 th street, 2105, MIAMI, FL 33137 -
LC AMENDMENT 2011-08-12 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State