Search icon

DOUGLAS ELLIMAN ASSOCIATES LLC

Company Details

Entity Name: DOUGLAS ELLIMAN ASSOCIATES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Jun 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Dec 2013 (11 years ago)
Document Number: L12000086374
FEI/EIN Number NOT APPLICABLE
Address: 1111 LINCOLN ROAD, MIAMI BEACH, FL, 33139, US
Mail Address: 575 Madison Avenue, 4th Floor, New York, NY, 10022, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
PARKER JAY P President 1111 LINCOLN ROAD, MIAMI BEACH, FL, 33139

Vice President

Name Role Address
Pomares Martha Vice President 1111 LINCOLN ROAD, MIAMI BEACH, FL, 33139
Kurtzberg Deborah Vice President 575 Madison Avenue, New Yor,, NY, 10022
Corcos Judith Vice President 1111 Lincoln Road, Miami Beach, FL, 33133
Diamond Cheri-Lynn P Vice President 1111 Lincoln Road, Miami Beach, FL, 33133

Manager

Name Role Address
DOUGLAS ELLIMAN REALTY, LLC Manager 575 MADISON AVE, NEW YORK, NY, 10022

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-07-05 1111 LINCOLN ROAD, 805, MIAMI BEACH, FL 33139 No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-14 1111 LINCOLN ROAD, 805, MIAMI BEACH, FL 33139 No data
LC AMENDMENT 2013-12-20 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-16
AMENDED ANNUAL REPORT 2024-05-15
AMENDED ANNUAL REPORT 2024-03-15
AMENDED ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2024-01-22
AMENDED ANNUAL REPORT 2023-10-17
AMENDED ANNUAL REPORT 2023-04-25
AMENDED ANNUAL REPORT 2023-04-21
AMENDED ANNUAL REPORT 2023-03-31
AMENDED ANNUAL REPORT 2023-03-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State