Entity Name: | THREE ROUND TOWER PHASE ONE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THREE ROUND TOWER 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 14 Nov 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L11000128868 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 315 S BISCAYNE BLVD, MIAMI, FL, 33131 |
Address: | 315 S BISCAYNE BLVD, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THREE ROUND TOWER PHASE ONE MANAGER, LLC | Managing Member | - |
Perez Jorge M | President | 315 S. Biscayne Blvd., Miami, FL, 33131 |
Allen Matthew J | Vice President | 315 S. BISCAYNE BLVD., MIAMI, FL, 33131 |
Hoyos Jeffery | Vice President | 315 S. BISCAYNE BLVD., MIAMI, FL, 33131 |
Milo Alberto Jr. | Vice President | 315 S. BISCAYNE BLVD., MIAMI, FL, 33131 |
Del Pozzo Tony | Vice President | 315 S. BISCAYNE BLVD., MIAMI, FL, 33131 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-06 | 315 S BISCAYNE BLVD, MIAMI, FL 33131 | - |
LC NAME CHANGE | 2013-08-22 | THREE ROUND TOWER PHASE ONE, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-17 | 11380 PROSPERITY FARMS ROAD, 221-E, PALM BEACH GARDENS, FL 33410 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2015-01-06 |
ANNUAL REPORT | 2014-04-28 |
LC Name Change | 2013-08-22 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-04-02 |
Florida Limited Liability | 2011-11-14 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State