Search icon

I-70 WEST, LLC

Company Details

Entity Name: I-70 WEST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 17 May 2013 (12 years ago)
Document Number: L13000072549
FEI/EIN Number 46-2838403
Address: 1401 79TH STREET CAUSEWAY, MIAMI, FL 33141
Mail Address: 1401 79TH STREET CAUSEWAY, MIAMI, FL 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BORTUNK, SETH Agent 1401 79TH STREET CAUSEWAY, MIAMI, FL 33141

Manager

Name Role Address
ANSIN, ANDREW L Manager 1401 79TH STREET CAUSEWAY, MIAMI, FL 33141
Ansin, James Manager 1401 79TH STREET CAUSEWAY, MIAMI, FL 33141

President

Name Role Address
ANSIN, ANDREW L President 1401 79TH STREET CAUSEWAY, MIAMI, FL 33141

Chief Executive Officer

Name Role Address
ANSIN, ANDREW L Chief Executive Officer 1401 79TH STREET CAUSEWAY, MIAMI, FL 33141

SECRETARY

Name Role Address
BORTUNK, SETH SECRETARY 1401 79TH STREET CAUSEWAY, MIAMI, FL 33141

Treasurer

Name Role Address
BORTUNK, SETH Treasurer 1401 79TH STREET CAUSEWAY, MIAMI, FL 33141

Chief Financial Officer

Name Role Address
BORTUNK, SETH Chief Financial Officer 1401 79TH STREET CAUSEWAY, MIAMI, FL 33141

Executive VP

Name Role Address
Goggins, James Executive VP 1401 79TH STREET CAUSEWAY, MIAMI, FL 33141

Vice President

Name Role Address
Christman, Jamie Vice President 1401 79TH STREET CAUSEWAY, MIAMI, FL 33141

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-23 BORTUNK, SETH No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-06 1401 79TH STREET CAUSEWAY, MIAMI, FL 33141 No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-06

Date of last update: 22 Jan 2025

Sources: Florida Department of State