Search icon

TOWER 3 3605 LLC - Florida Company Profile

Company Details

Entity Name: TOWER 3 3605 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOWER 3 3605 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: 20 Oct 2011 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 28 Oct 2011 (13 years ago)
Document Number: L11000120294
FEI/EIN Number 800783100

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

Address: 15811 COLLINS AVE., SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 515 WEST PARK DR. #7, MIAMI, FL, 33172, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLLER GRIMALDI ROSA MARIA Manager 15811 COLLINS AVE., SUNNY ISLES BEACH, FL, 33160
OLLER GRIMALDI ROSA MARIA Agent 15811 COLLINS AVE., SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-14 15811 COLLINS AVE., APT 3407, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-23 15811 COLLINS AVE., APT 3407, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-23 15811 COLLINS AVE., APT 3407, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2016-02-16 OLLER GRIMALDI , ROSA MARIA -
LC NAME CHANGE 2011-10-28 TOWER 3 3605 LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-08
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-19
AMENDED ANNUAL REPORT 2016-02-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State