Search icon

JOE MORETTI PHASE TWO, LLC

Company Details

Entity Name: JOE MORETTI PHASE TWO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Nov 2011 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Aug 2015 (9 years ago)
Document Number: L11000127192
FEI/EIN Number NOT APPLICABLE
Address: 2850 Tigertail Ave, MIAMI, FL, 33133, US
Mail Address: 2850 Tigertail Ave, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300SNQCWIRTMHJH12 L11000127192 US-FL GENERAL ACTIVE 2011-11-08

Addresses

Legal C/O CORPORATE CREATIONS NETWORK, INC, 801 US HIGHWAY 1, NORTH PALM BEACH, US-FL, US, 33408
Headquarters 2850 Tigertail Ave, Suite 800, Miami, US-FL, US, 33133

Registration details

Registration Date 2015-07-31
Last Update 2024-08-28
Status ISSUED
Next Renewal 2025-09-07
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L11000127192

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

President

Name Role Address
Perez Jorge M President 2850 Tigertail Ave, MIAMI, FL, 33133

Vice President

Name Role Address
Allen Matthew J Vice President 2850 Tigertail Ave, MIAMI, FL, 33133
Milo, Jr. Alberto Vice President 2850 Tigertail Ave, MIAMI, FL, 33133
Del Pozzo Tony Vice President 2850 Tigertail Ave, MIAMI, FL, 33133

Manager

Name Role
JOE MORETTI PHASE TWO MANAGER, LLC Manager

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-16 2850 Tigertail Ave, Suite 800, MIAMI, FL 33133 No data
CHANGE OF MAILING ADDRESS 2021-04-16 2850 Tigertail Ave, Suite 800, MIAMI, FL 33133 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
LC AMENDMENT 2015-08-21 No data No data
LC NAME CHANGE 2013-10-18 JOE MORETTI PHASE TWO, LLC No data
LC AMENDMENT 2011-11-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-28
LC Amendment 2015-08-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State