Search icon

815 MEDITERRANEA, LLC - Florida Company Profile

Company Details

Entity Name: 815 MEDITERRANEA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

815 MEDITERRANEA, 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: 15 Mar 2012 (13 years ago)
Document Number: L12000036938
FEI/EIN Number 45-5116166

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

Address: C/O LAW OFFICES OF GRISEL MORALES, P.A., 10689 N. Kendall Dr. Ste 217, MIAMI, FL 33176
Mail Address: C/O LAW OFFICES OF GRISEL MORALES, P.A., 10689 N. Kendall Dr. Ste 217, MIAMI, FL 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AHF HOLDINGS, LTD. Managing Member C/O LAW OFFICES OF GRISEL MORALES, P.A., 10689 N. KENDALL DR. STE 217 MIAMI, FL 33176
LAW OFFICES OF GRISEL MORALES, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 10689 N. Kendall Dr. Ste 217, MIAMI, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 2022-10-03 C/O LAW OFFICES OF GRISEL MORALES, P.A., 10689 N. Kendall Dr. Ste 217, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2022-10-03 C/O LAW OFFICES OF GRISEL MORALES, P.A., 10689 N. Kendall Dr. Ste 217, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2019-04-23 LAW OFFICES OF GRISEL MORALES, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-09

Date of last update: 22 Feb 2025

Sources: Florida Department of State