Entity Name: | 10415 INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 26 Aug 2011 (13 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 05 Jan 2016 (9 years ago) |
Document Number: | L11000098202 |
FEI/EIN Number | 453110608 |
Mail Address: | 3041 SW 77th Place, Miami, FL, 33155, US |
Address: | 10421 SW 187 TERRACE, CUTLER BAY, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSADO ALEXANDER | Agent | 10421 SW 187 TERRACE, CUTLER BAY, FL, 33157 |
Name | Role | Address |
---|---|---|
ROSADO ALEXANDER | President | 10421 SW 187 TERRACE, CUTLER BAY, FL, 33157 |
Name | Role | Address |
---|---|---|
YALE WESLEY H | Vice President | 10421 SW 187 TERRACE, CUTLER BAY, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-01-31 | 10421 SW 187 TERRACE, CUTLER BAY, FL 33157 | No data |
LC NAME CHANGE | 2016-01-05 | 10415 INVESTMENTS, LLC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-13 | 10421 SW 187 TERRACE, CUTLER BAY, FL 33157 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-13 | 10421 SW 187 TERRACE, CUTLER BAY, FL 33157 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-01-29 |
LC Name Change | 2016-01-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State