Search icon

1103 CHATEAU BEACH, LLC - Florida Company Profile

Company Details

Entity Name: 1103 CHATEAU BEACH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1103 CHATEAU BEACH, 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: 22 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2018 (7 years ago)
Document Number: L12000068409
FEI/EIN Number 45-5359033

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

Address: 1643 BRICKELL AVENUE, PH 4801, MIAMI, FL, 33129, US
Mail Address: 1643 BRICKELL AVENUE, PH 4801, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAMIANI JUAN M Authorized Member 8950 SW 74 Ct. Ste. STE 1606, MIAMI, FL, 33156
PIEDRA REGISTERED AGENTS, LLC Agent -
BAUTIAN LTD Authorized Member 8950 SW 74 Ct. Ste. STE 1606, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-07-29 8950 SW 74 Ct. Ste., STE 1606, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2019-02-14 PIEDRA REGISTERED AGENTS LLC -
CHANGE OF MAILING ADDRESS 2018-10-18 1643 BRICKELL AVENUE, PH 4801, MIAMI, FL 33129 -
CHANGE OF PRINCIPAL ADDRESS 2018-10-18 1643 BRICKELL AVENUE, PH 4801, MIAMI, FL 33129 -
REINSTATEMENT 2018-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2015-10-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-07-29
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-02-14
REINSTATEMENT 2018-10-18
ANNUAL REPORT 2016-04-05
LC Amendment 2015-10-28
ANNUAL REPORT 2015-03-25

Date of last update: 03 May 2025

Sources: Florida Department of State