Entity Name: | INDIAN CREEK VIEW LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INDIAN CREEK VIEW 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: | 10 Sep 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Mar 2018 (7 years ago) |
Document Number: | L12000115559 |
FEI/EIN Number |
90-0885909
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1200 BRICKELL AVENUE, MIAMI, FL, 33131, US |
Mail Address: | 1200 BRICKELL AVENUE, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KLEIN BENJAMIN | Manager | 103B RUE DE VALLIERE, METZ, 57070 |
KLEIN OLIVIA | Manager | 103B RUE DE VALLIERE, METZ, 57070 |
ORCOM CORPORATE SERVICES LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-26 | ORCOM CORPORATE SERVICES LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-02 | 1200 BRICKELL AVENUE, SUITE 1960, MIAMI, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-02 | 1200 BRICKELL AVENUE, SUITE 1960, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2021-03-02 | 1200 BRICKELL AVENUE, SUITE 1960, MIAMI, FL 33131 | - |
REINSTATEMENT | 2018-03-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2015-01-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-01-30 |
REINSTATEMENT | 2018-03-28 |
ANNUAL REPORT | 2016-04-29 |
REINSTATEMENT | 2015-01-23 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State