Search icon

POMPANO NE 16 STREET TOWNHOMES LLC - Florida Company Profile

Company Details

Entity Name: POMPANO NE 16 STREET TOWNHOMES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POMPANO NE 16 STREET TOWNHOMES 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: 02 Apr 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 03 Apr 2017 (8 years ago)
Document Number: L13000048154
FEI/EIN Number 462435116

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

Mail Address: 444 Brickell Avenue, Miami, FL, 33131, US
Address: 444 Brickell Avenue, STE 900, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
MILNE ERIC Manager 11231 US HIGHWAY ONE #160, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2017-04-03 REGISTERED AGENTS INC -
LC STMNT OF RA/RO CHG 2017-04-03 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-21 444 Brickell Avenue, STE 900, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2017-03-21 444 Brickell Avenue, STE 900, Miami, FL 33131 -
REINSTATEMENT 2014-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-29
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-04
CORLCRACHG 2017-04-03
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State