Search icon

61ST ON THE BAY, LLC

Company Details

Entity Name: 61ST ON THE BAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Feb 2011 (14 years ago)
Document Number: L11000014662
FEI/EIN Number 274815895
Address: 3132 Ponce De Leon Blvd, Coral Gables, FL, 33134, US
Mail Address: P.O. Box 45-0870, MIAMI, FL, 33245-0870, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300JRYG0WSHNK5N75 L11000014662 US-FL GENERAL ACTIVE 2011-02-03

Addresses

Legal C/O AGI REGISTERED AGENTS, INC., 1000 BRICKELL AVENUE, SUITE 300, MIAMI, US-FL, US, 33131
Headquarters 1800 SW 1 AVENUE, SUIT 601, MIAMI, US-FL, US, 33129

Registration details

Registration Date 2019-12-04
Last Update 2024-02-07
Status LAPSED
Next Renewal 2024-02-06
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L11000014662

Agent

Name Role
AGI REGISTERED AGENTS, INC. Agent

Manager

Name Role
61ST ON THE BAY MANAGERS, LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000017579 KENDALL SHOPS WEST EXPIRED 2014-02-19 2019-12-31 No data 275 NE 18TH STREET 6TH FLOOR, MIAMI, FL, 33132
G12000114348 BAPTIST KENDALL SHOPS EXPIRED 2012-11-29 2017-12-31 No data 275 NE 18TH STREET, 6TH FLOOR, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-27 3132 Ponce De Leon Blvd, Coral Gables, FL 33134 No data
CHANGE OF MAILING ADDRESS 2017-04-04 3132 Ponce De Leon Blvd, Coral Gables, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2013-04-12 AGI REGISTERED AGENTS, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-12 1000 BRICKELL AVENUE, SUITE 300, MIAMI, FL 33131 No data

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State