Search icon

45 STAR ISLAND LLC - Florida Company Profile

Company Details

Entity Name: 45 STAR ISLAND LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

45 STAR ISLAND 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: 24 May 2011 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 16 Feb 2016 (9 years ago)
Document Number: L11000062073
FEI/EIN Number 45-4895965

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

Address: 201 SOUTH BISCAYNE BLVD,, SUITE 1300, MIAMI, FL, 33131, US
Mail Address: 201 SOUTH BISCAYNE BLVD,, SUITE 1300, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLACK ROY Manager 201 SOUTH BISCAYNE BLVD, SUITE 1300 (AIT), MIAMI, FL, 33131
HALLER BLACK LEA L Manager 201 SOUTH BISCAYNE BLVD, SUITE 1300 (AIT), MIAMI, FL, 33131
LOPEZ JARED Manager 201 SOUTH BISCAYNE BLVD,, MIAMI, FL, 33131
CLARKE JASON Manager 801 BRICKELL BAY DR, MIAMI, FL, 33131
BLACK SREBNICK Agent 201 S BISCAYNE BLVD., MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-04 BLACK SREBNICK -
CHANGE OF PRINCIPAL ADDRESS 2018-07-23 201 SOUTH BISCAYNE BLVD,, SUITE 1300, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2018-07-23 201 SOUTH BISCAYNE BLVD,, SUITE 1300, MIAMI, FL 33131 -
LC STMNT OF RA/RO CHG 2016-02-16 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-16 201 S BISCAYNE BLVD., SUITE 1300, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-08
CORLCRACHG 2016-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State