Search icon

218 SE 14 ST, LLC - Florida Company Profile

Company Details

Entity Name: 218 SE 14 ST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

218 SE 14 ST, 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: 10 Nov 2011 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Jan 2024 (a year ago)
Document Number: L11000129765
FEI/EIN Number 90-0801007

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

Address: C/O OVERSEAS SOLUTIONS, 1200 BRICKELL AVENUE SUITE 1950, MIAMI, FL, 33131, US
Mail Address: C/O OVERSEAS SOLUTIONS, 1200 BRICKELL AVENUE SUITE 1950, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMPRIMO NATALE Manager C/O OVERSEAS SOLUTIONS, MIAMI, FL, 33131
AMPRIMO ABUSADA STEFANO O Manager C/O OVERSEAS SOLUTIONS, MIAMI, FL, 33131
OVERSEAS SOLUTIONS CORPORATION Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-07 C/O OVERSEAS SOLUTIONS, 1200 BRICKELL AVENUE SUITE 1950, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2025-01-07 C/O OVERSEAS SOLUTIONS, 1200 BRICKELL AVENUE SUITE 1950, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-07 1200 BRICKELL AVENUE SUITE 1950, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2024-02-23 OVERSEAS SOLUTIONS CORPORATION -
LC AMENDMENT 2024-01-30 - -
CONVERSION 2011-11-10 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P11000008013. CONVERSION NUMBER 500000117515

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-23
LC Amendment 2024-01-30
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State