Search icon

803 CHATEAU BEACH, LLC - Florida Company Profile

Company Details

Entity Name: 803 CHATEAU BEACH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

803 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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 Jan 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 Jan 2013 (12 years ago)
Document Number: L13000010945
FEI/EIN Number 46-1910183

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 17475 COLLINS AVENUE, UNIT 601, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 17475 COLLINS AVENUE, UNIT 601, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISCHER EZEQUIEL Manager 800 SE 4th AVENUE, HALLANDALE BEACH, FL, 33180
VIVANCO ALEJANDRO Manager 800 SE 4th AVENUE, Hallandale Beach, FL, 33009
JOSEFINA A GATTEI, PA Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-25 JOSEFINA A GATTEI PA -
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 800 SE 4th AVENUE, SUITE 704, HALLANDALE BEACH, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2015-09-01 17475 COLLINS AVENUE, UNIT 601, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2015-09-01 17475 COLLINS AVENUE, UNIT 601, SUNNY ISLES BEACH, FL 33160 -
LC AMENDMENT 2013-01-31 - -

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-08
AMENDED ANNUAL REPORT 2015-09-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State