Search icon

PRH 1116 NORTH OCEAN LLC

Headquarter

Company Details

Entity Name: PRH 1116 NORTH OCEAN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Feb 2011 (14 years ago)
Document Number: L11000015343
FEI/EIN Number NOT APPLICABLE
Address: 2850 Tigertail Ave, Suite 800, Miami, FL, 33133, US
Mail Address: 2850 Tigertail Ave, Suite 800, Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PRH 1116 NORTH OCEAN LLC, NEW YORK 5781732 NEW YORK

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

President

Name Role Address
PEREZ JORGE M President 2850 Tigertail Ave, Suite 800, Miami, FL, 33133

Vice President

Name Role Address
ALLEN MATTHEW Vice President 2850 Tigertail Ave, Suite 800, Miami, FL, 33133
CAMPBELL PATRICK Vice President 2850 TIGERTAIL AVE, SUITE 800, MIAMI, FL, 33133

Authorized Member

Name Role
PRH INVESTMENTS, LLC Authorized Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000030304 SOLEMAR ACTIVE 2020-03-11 2025-12-31 No data 2850 TIGERTAIL AVE, SUITE 800, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 2850 Tigertail Ave, Suite 800, Miami, FL 33133 No data
CHANGE OF MAILING ADDRESS 2021-04-28 2850 Tigertail Ave, Suite 800, Miami, FL 33133 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State