Search icon

EDGE ASSET MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: EDGE ASSET MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EDGE ASSET MANAGEMENT, 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: 26 Apr 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2021 (3 years ago)
Document Number: L11000049377
FEI/EIN Number 452047563

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

Address: 1688 Meridian Ave, Ste 615, Miami Beach, FL, 33139, US
Mail Address: 1688 Meridian Ave, Ste 615, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEN-GAL ORIAH Managing Member 1688 Meridian Ave, Miami Beach, FL, 33139
BEN-GAL ORIAH Agent 1688 Meridian Ave, Miami Beach, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000132990 EDGE INTERNATIONAL REALTY ACTIVE 2018-12-17 2028-12-31 - 1439 WEST AVE, #205, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-16 1688 Meridian Ave, Ste 615, Miami Beach, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-16 1688 Meridian Ave, Ste 615, Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2024-02-16 1688 Meridian Ave, Ste 615, Miami Beach, FL 33139 -
REINSTATEMENT 2021-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2013-03-11 - -
REGISTERED AGENT NAME CHANGED 2013-01-08 BEN-GAL, ORIAH -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-07
REINSTATEMENT 2021-10-26
REINSTATEMENT 2020-09-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State