Search icon

HABITAT RESIDENCE LLC

Company Details

Entity Name: HABITAT RESIDENCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 May 2013 (12 years ago)
Document Number: L13000067867
FEI/EIN Number 46-2732917
Address: 1701 SW 2ND AVE, PH2, MIAMI, FL, 33129
Mail Address: 1600 SW 2ND AVE, MIAMI, FL, 33129
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HABITAT RESIDENCE LLC 401 K PROFIT SHARING PLAN TRUST 2016 462732917 2017-06-14 HABITAT RESIDENCE LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 721110
Sponsor’s telephone number 3058597745
Plan sponsor’s address 1701 SW 2ND STREET, MIAMI, FL, 33129

Signature of

Role Plan administrator
Date 2017-06-14
Name of individual signing MARIA ELIAS
Valid signature Filed with authorized/valid electronic signature
HABITAT RESIDENCE LLC 401 K PROFIT SHARING PLAN TRUST 2015 462732917 2016-07-12 HABITAT RESIDENCE LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 721110
Sponsor’s telephone number 3058597745
Plan sponsor’s address 1700 SW 2ND STREET, MIAMI, FL, 33129

Signature of

Role Plan administrator
Date 2016-07-12
Name of individual signing MARIA ELIAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
NAVAS MARIA L Agent 1700 SW 2ND AVE, MIAMI, FL, 33129

Manager

Name Role Address
ELIAS MARIA L Manager 1541 BRICKELL AVE T111, MIAMI, FL, 33129
ELIAS MARIA B Manager 1541 BRICKELL AVE T109, MIAMI, FL, 33129

Managing Member

Name Role Address
ELIAS FRANCISCO E Managing Member 791 CRANDON BLVD. 1102, KEY BISCAYNE, FL, 33129

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000125966 STAY ALFRED EXPIRED 2019-11-25 2024-12-31 No data 1600 SW 2ND AVE, MIAMI, FL, 33129
G16000017954 HABITAT RESIDENCE CONDO HOTEL ACTIVE 2016-02-18 2026-12-31 No data 1700 SW 2ND AVE, MIAMI, FL, 33129
G12000087738 HABITAT RESIDENCE ACTIVE 2012-09-06 2027-12-31 No data 1701 SW 2ND AVE PH2, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 1700 SW 2ND AVE, MIAMI, FL 33129 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000868249 TERMINATED 1000000627077 DADE 2014-05-14 2034-08-01 $ 5,280.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000534312 TERMINATED 1000000608372 MIAMI-DADE 2014-04-11 2034-05-01 $ 1,449.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State