Search icon

DOWNTOWN FORT LAUDERDALE MANAGEMENT COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: DOWNTOWN FORT LAUDERDALE MANAGEMENT COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOWNTOWN FORT LAUDERDALE MANAGEMENT COMPANY, 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: 14 Dec 2011 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Dec 2011 (13 years ago)
Document Number: L11000140455
FEI/EIN Number 900781599

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

Address: 3470 NORTH MIAMI AVENUE, UPPER SUITE, MIAMI, FL, 33127
Mail Address: 3470 NORTH MIAMI AVENUE, UPPER SUITE, MIAMI, FL, 33127
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cymbal Asaf Agent 3470 NORTH MIAMI AVENUE, MIAMI, FL, 33127
DESIGN DISTRICT 40TH AND 41ST STREET, LLC Managing Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000128013 RIVERFRONT MARINA ACTIVE 2011-12-29 2026-12-31 - 3470 NORTH MIAMI AVENUE, UPPER SUITE, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-04-18 Cymbal, Asaf -
REGISTERED AGENT ADDRESS CHANGED 2014-04-18 3470 NORTH MIAMI AVENUE, UPPER SUITE, MIAMI, FL 33127 -
LC AMENDMENT 2011-12-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State