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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PRH 1116 NORTH OCEAN LLC, NEW YORK | 5781732 | NEW YORK |
Name | Role |
---|---|
CORPORATE CREATIONS NETWORK INC. | Agent |
Name | Role | Address |
---|---|---|
PEREZ JORGE M | President | 2850 Tigertail Ave, Suite 800, Miami, FL, 33133 |
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 |
Name | Role |
---|---|
PRH INVESTMENTS, LLC | Authorized Member |
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 |
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 |
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