Search icon

MIAMI O.D. PROPERTY, LLC - Florida Company Profile

Company Details

Entity Name: MIAMI O.D. PROPERTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI O.D. PROPERTY, 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: 14 Mar 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 29 Dec 2014 (10 years ago)
Document Number: L13000038651
FEI/EIN Number APPLIED FOR

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

Address: 888 Brickell Key Drive, Miami, FL, 33131, US
Mail Address: 888 Brickell Key Drive, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADUM MARJORIE Manager 888 BRICKELL KEY DR, STE. 2004, MIAMI, FL, 33131
VALENTINI BARBARA L Agent 2627 S. BAYSHORE DR. SUITE 1906, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-02-12 888 Brickell Key Drive, 2004, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2015-02-12 888 Brickell Key Drive, 2004, Miami, FL 33131 -
LC STMNT OF RA/RO CHG 2014-12-29 - -
REGISTERED AGENT ADDRESS CHANGED 2014-12-29 2627 S. BAYSHORE DR. SUITE 1906, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2014-12-29 VALENTINI, BARBARA L -
LC AMENDMENT 2014-02-27 - -
LC NAME CHANGE 2013-03-20 MIAMI O.D. PROPERTY, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State