Entity Name: | 1805 PONCE 526, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 02 Apr 2013 (12 years ago) |
Document Number: | L13000048008 |
FEI/EIN Number | 37-1731344 |
Address: | 260 CRANDON BLVD., SUITE 52, KEY BISCAYNE, FL, 33149, US |
Mail Address: | 260 CRANDON BLVD., SUITE 52, KEY BISCAYNE, FL, 33149, US |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAMEZ JIMENEZ JAIME ENRIQUE | Agent | 260 CRANDON BLVD., KEY BISCAYNE, FL, 33149 |
Name | Role | Address |
---|---|---|
GAMEZ JIMENEZ JAIME ENRIQUE | Manager | 260 CRANDON BLVD., SUITE 52, KEY BISCAYNE, FL, 33149 |
ANAYA VAZQUEZ CECILIA | Manager | 260 CRANDON BLVD., SUITE 52, KEY BISCAYNE, FL, 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-18 | 260 CRANDON BLVD., SUITE 52, KEY BISCAYNE, FL 33149 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-18 | 260 CRANDON BLVD., SUITE 52, KEY BISCAYNE, FL 33149 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-18 | 260 CRANDON BLVD., SUITE 52, KEY BISCAYNE, FL 33149 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State