Search icon

SMATHERS PRESERVATION PHASE ONE, LLC - Florida Company Profile

Company Details

Entity Name: SMATHERS PRESERVATION PHASE ONE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMATHERS PRESERVATION PHASE ONE, 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: 08 Nov 2011 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Nov 2011 (13 years ago)
Document Number: L11000127204
FEI/EIN Number NOT APPLICABLE

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

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
5493003LY2E1X1LP9O66 L11000127204 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, 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 L11000127204

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
SMATHERS PHASE ONE MANAGER, LLC Manager -
Perez Jorge M President 2850 Tigertail Ave,, MIAMI, FL, 33133
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

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-07 2850 Tigertail Ave,, Suite 800, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2021-04-07 2850 Tigertail Ave,, Suite 800, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
LC AMENDMENT 2011-11-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State