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. |
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 |
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 |
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 | - | - |
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