Entity Name: | MIAMI BEACH PREMIER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MIAMI BEACH PREMIER, 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: | 31 May 2012 (13 years ago) |
Document Number: | L12000072880 |
FEI/EIN Number |
20-2752038
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2755 Collins Ave, Miami Beach, FL, 33140, US |
Mail Address: | 13827 S. Dixie Highway, MIAMI, FL, 33176, US |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DELINOIS PATRICIA | Managing Member | 13827 S. Dixie Highway, MIAMI, FL, 33176 |
Delinois Patricia | Agent | 13827 S. Dixie Highway, MIAMI, FL, 33176 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000096064 | CENTURY 21 PREMIER ELITE REALTY | EXPIRED | 2012-10-01 | 2017-12-31 | - | 7874 S.W. 104 STREET, SUITE 104, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2017-02-09 | 2755 Collins Ave, Miami Beach, FL 33140 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-09 | 13827 S. Dixie Highway, MIAMI, FL 33176 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-27 | 2755 Collins Ave, Miami Beach, FL 33140 | - |
REGISTERED AGENT NAME CHANGED | 2013-06-11 | Delinois, Patricia | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
AMENDED ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 01 May 2025
Sources: Florida Department of State