Search icon

COMMODORE EAST 1012 LLC - Florida Company Profile

Company Details

Entity Name: COMMODORE EAST 1012 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMMODORE EAST 1012 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: 08 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Mar 2024 (a year ago)
Document Number: L12000033623
FEI/EIN Number 45-4984043

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

Address: 900 North Federal Hwy, Hallandale, FL, 33009, US
Mail Address: 900 North Federal Hwy, Hallandale, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONEO MARIA Manager 900 North Federal Hwy, Hallandale, FL, 33009
WATERHOUSE ENRIQUE Manager 900 North Federal Hwy, Hallandale, FL, 33009
Saavedra Maria C Manager 900 North Federal Hwy, Hallandale, FL, 33009
FELDMAN LORENA Agent 19790 W Dixie Highway, Miami, FL, 33180

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-05 900 North Federal Hwy, STE # 300, Hallandale, FL 33009 -
CHANGE OF MAILING ADDRESS 2022-04-05 900 North Federal Hwy, STE # 300, Hallandale, FL 33009 -
REGISTERED AGENT NAME CHANGED 2022-04-05 FELDMAN, LORENA -
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 19790 W Dixie Highway, Ste # 1111, Miami, FL 33180 -

Documents

Name Date
REINSTATEMENT 2024-03-21
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-12
AMENDED ANNUAL REPORT 2016-06-15
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State