Search icon

MIRAMAR SQUARE LLC

Company Details

Entity Name: MIRAMAR SQUARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Oct 2012 (12 years ago)
Document Number: L12000132405
FEI/EIN Number 46-1231714
Address: 12280 Miramar Blvd, Miramar, FL, 33025, US
Mail Address: 12280 Miramar Blvd, Miramar, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
GLADES BUSINESS SERVICES LLC Agent

Manager

Name Role Address
RASTELLINO MARTIN Manager 12280 Miramar Blvd, Miramar, FL, 33025
GARCIA MENENDEZ SANTIAGO Manager 12280 Miramar Blvd, Miramar, FL, 33025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000080442 THE GROVE AT MIRAMAR ACTIVE 2020-07-09 2025-12-31 No data 12280 MIRAMAR BLVD, STE 4, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-13 2330 Ponce de Leon Blvd, Coral Gables, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2025-01-13 12370 Miramar Blvd, Miramar, FL 33025 No data
CHANGE OF MAILING ADDRESS 2025-01-13 12370 Miramar Blvd, Miramar, FL 33025 No data
REGISTERED AGENT NAME CHANGED 2025-01-13 WORLDWIDE CORPORATE ADMINISTRATORS LLC No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 12280 Miramar Blvd, suite # 4, Miramar, FL 33025 No data
CHANGE OF MAILING ADDRESS 2023-04-24 12280 Miramar Blvd, suite # 4, Miramar, FL 33025 No data
REGISTERED AGENT NAME CHANGED 2023-04-24 GLADES BUSINESS SERVICES, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 12280 Miramar Blvd, suite # 4, Miramar, FL 33025 No data

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-04-18
AMENDED ANNUAL REPORT 2017-09-21
ANNUAL REPORT 2017-04-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State