Entity Name: | CBH MIA LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 15 Apr 2013 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 03 Jun 2013 (12 years ago) |
Document Number: | L13000055161 |
FEI/EIN Number | 462541809 |
Address: | 2665 S.Bayshore Drive, Suite 101, MIAMI, FL, 33133, US |
Mail Address: | 2665 S.Bayshore Drive, Suite 101, MIAMI, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BALLI FRANCESCO | Agent | 2665 S.Bayshore Drive, MIAMI, FL, 33133 |
Name | Role | Address |
---|---|---|
BALLI FRANCESCO | Managing Member | 2665 S.Bayshore Drive, MIAMI, FL, 33133 |
Garcia-Menocal Ignacio | Managing Member | 2665 S.Bayshore Drive, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-11 | 2665 S.Bayshore Drive, Suite 101, MIAMI, FL 33133 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-11 | 2665 S.Bayshore Drive, Suite 101, MIAMI, FL 33133 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-11 | 2665 S.Bayshore Drive, Suite 101, MIAMI, FL 33133 | No data |
LC AMENDMENT | 2013-06-03 | No data | No data |
LC AMENDMENT AND NAME CHANGE | 2013-05-28 | CBH MIA LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-04 |
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-01-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State