Search icon

1263 LAS OLAS ENTERPRISE, LLC - Florida Company Profile

Company Details

Entity Name: 1263 LAS OLAS ENTERPRISE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1263 LAS OLAS ENTERPRISE, 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: 28 Nov 2011 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Feb 2021 (4 years ago)
Document Number: L11000133816
FEI/EIN Number 453941864

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

Address: 210 - 71ST STREET, SUITE 309, SUITE 309, MIAMI BEACH, FL, 33141, US
Mail Address: 210 - 71ST STREET, SUITE 309, SUITE 309, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YEHEZKEL HAIM Manager 210 - 71ST STREET,, MIAMI BEACH, FL, 33141
DISHI AVI Manager 571 WEST 83RD ST., NEW YORK, NY, 10033
YEHEZKEL ERIC Manager 210 - 71ST STREET, MIAMI BEACH, FL, 33141
PIOTRKOWSKI JOEL S Agent 20801 Biscayne Blvd, Aventura, FL, 33180
Dishi & Sons, LLC Manager 571 WEST 83RD STREET, NEW YORK, NY, 10033

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-05 20801 Biscayne Blvd, Suite 307, Aventura, FL 33180 -
LC AMENDMENT 2021-02-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-31 210 - 71ST STREET, SUITE 309, SUITE 309, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2012-01-31 210 - 71ST STREET, SUITE 309, SUITE 309, MIAMI BEACH, FL 33141 -

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-18
LC Amendment 2021-02-23
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State