Entity Name: | JOE MORETTI PRESERVATION PHASE ONE, 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: | 14 Nov 2011 (13 years ago) |
Document Number: | L11000127193 |
FEI/EIN Number | 320358310 |
Address: | 2850 Tigertail Ave, Suite 800, MIAMI, FL, 33133, US |
Mail Address: | 2850 Tigertail Ave, Suite 800, MIAMI, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
54930021YKKSG3OUBY11 | L11000127193 | US-FL | GENERAL | ACTIVE | 2011-11-08 | |||||||||||||||||||
|
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, 33131 |
Registration details
Registration Date | 2019-01-11 |
Last Update | 2024-08-26 |
Status | ISSUED |
Next Renewal | 2025-09-07 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | L11000127193 |
Name | Role |
---|---|
CORPORATE CREATIONS NETWORK INC. | Agent |
Name | Role |
---|---|
JOE MORETTI PHASE ONE MANAGER, LLC | Managing Member |
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 | 2011-11-14 | No data | No data |
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 | 2016-04-04 |
ANNUAL REPORT | 2015-04-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State