Entity Name: | STIRRUP PLAZA PHASE TWO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STIRRUP PLAZA PHASE TWO, 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. |
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: | 14 Nov 2011 (13 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 22 Aug 2013 (12 years ago) |
Document Number: | L11000128865 |
FEI/EIN Number |
61-1665417
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 |
Name | Role | Address |
---|---|---|
PEREZ JON P | President | 2850 Tigertail Ave, MIAMI, FL, 33133 |
ALLEN MATTHEW J | Vice President | 2850 Tigertail Ave, MIAMI, FL, 33133 |
DEL POZZO TONY | Vice President | 2850 Tigertail Ave, MIAMI, FL, 33133 |
MILO ALBERTO Jr. | Vice President | 2850 Tigertail Ave, MIAMI, FL, 33133 |
Gerber Ben | Vice President | 2850 Tigertail Ave, MIAMI, FL, 33133 |
STIRRUP PLAZA PHASE TWO MANAGER, LLC | Managing Member | - |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-16 | 2850 Tigertail Ave, Suite 800, MIAMI, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2021-04-16 | 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 NAME CHANGE | 2013-08-22 | STIRRUP PLAZA PHASE TWO, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
AMENDED ANNUAL REPORT | 2023-12-04 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State