Entity Name: | HOLLYWOOD BEACH HOUSE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HOLLYWOOD BEACH HOUSE 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. |
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: | 11 Jul 2011 (14 years ago) |
Document Number: | L11000079727 |
FEI/EIN Number |
452721681
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 40 SW 13th Street, Miami, FL, 33130, US |
Mail Address: | 40 SW 13th Street, Miami, FL, 33130, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Balerio Martul Patricia V | Manager | 40 SW 13th Street, Miami, FL, 33130 |
BUSINESS FILINGS INCORPORATED | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-02-05 | 40 SW 13TH STREET, SUITE 804, MIAMI, FL 33130 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-02-05 | 40 SW 13TH STREET, SUITE 804, MIAMI, FL 33130 | - |
CHANGE OF MAILING ADDRESS | 2025-02-05 | 40 SW 13TH STREET, SUITE 804, MIAMI, FL 33130 | - |
REGISTERED AGENT NAME CHANGED | 2025-02-05 | CORPORATE SOLUTIONS LLC | - |
REGISTERED AGENT NAME CHANGED | 2017-03-11 | Business Filings Incorporated | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-11 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-01 | 40 SW 13th Street, 804, Miami, FL 33130 | - |
CHANGE OF MAILING ADDRESS | 2015-02-01 | 40 SW 13th Street, 804, Miami, FL 33130 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-20 |
ANNUAL REPORT | 2019-02-13 |
AMENDED ANNUAL REPORT | 2018-05-25 |
ANNUAL REPORT | 2018-03-04 |
ANNUAL REPORT | 2017-03-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State