Search icon

BYRON PROPERTY HOLDINGS,LLC - Florida Company Profile

Company Details

Entity Name: BYRON PROPERTY HOLDINGS,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BYRON PROPERTY HOLDINGS,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: 22 Sep 2011 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 10 Feb 2020 (5 years ago)
Document Number: L11000108342
FEI/EIN Number 45-3708754

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

Address: 9595 COLLINS AVE, SURFSIDE, FL, 33154, US
Mail Address: 2300 west 84 st suite 603, Hialeah, FL, 33016, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
william Vivian Manager 2300 Coral Way, Miami, FL, 33145
LEXSA PROPERTY MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-06 7975 NW 154ST SUITE 370, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2025-02-06 9595 COLLINS AVE, #301, SURFSIDE, FL 33154 -
CHANGE OF MAILING ADDRESS 2024-04-24 9595 COLLINS AVE, #301, SURFSIDE, FL 33154 -
REGISTERED AGENT NAME CHANGED 2023-04-14 Lexsa Property Management LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-04-14 2300 West 84 St Suite 603, Hialeah, FL 33016 -
LC STMNT OF RA/RO CHG 2020-02-10 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-08 9595 COLLINS AVE, #301, SURFSIDE, FL 33154 -
LC AMENDMENT 2012-05-15 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
AMENDED ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-07
AMENDED ANNUAL REPORT 2020-08-19
ANNUAL REPORT 2020-02-11
CORLCRACHG 2020-02-10
AMENDED ANNUAL REPORT 2019-12-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State