Search icon

MANAGER 205 LLC - Florida Company Profile

Company Details

Entity Name: MANAGER 205 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MANAGER 205 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: 04 Apr 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Sep 2015 (10 years ago)
Document Number: L12000046560
FEI/EIN Number 45-5000310

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

Address: 205 COLLINS AVE, MIAMI, FL, 33139, US
Mail Address: 205 COLLINS AVE, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schiffler Annette Manager 205 Collins Avenue, Miami Beach, FL, 33139
AOUIDIDDEN AMINA Agent 205 COLLINS AVE, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000039607 BLANC KARA BOUTIQUE HOTEL ACTIVE 2019-03-27 2029-12-31 - 205 COLLINS AVE, MIAMI BEACH, FL, 33139
G13000022886 BLANC KARA EXPIRED 2013-03-06 2018-12-31 - 8301 NW 197TH STREET, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-27 AOUIDIDDEN, AMINA -
REGISTERED AGENT ADDRESS CHANGED 2021-11-30 205 COLLINS AVE, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2019-03-28 205 COLLINS AVE, MIAMI, FL 33139 -
LC AMENDMENT 2015-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-18 205 COLLINS AVE, MIAMI, FL 33139 -

Documents

Name Date
ANNUAL REPORT 2025-01-27
AMENDED ANNUAL REPORT 2024-06-27
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-26
AMENDED ANNUAL REPORT 2021-11-30
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-09-09
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State