Search icon

LION MIAMI TERRACE, LLC - Florida Company Profile

Company Details

Entity Name: LION MIAMI TERRACE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LION MIAMI TERRACE, 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: 06 Jun 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Nov 2019 (5 years ago)
Document Number: L13000082329
FEI/EIN Number 30-0786809

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

Address: 16400 NW 59TH AVE, MIAMI LAKES, FL, 33014, US
Mail Address: 16400 NW 59TH AVE, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE TRAIL APARTMENTS, LLC Member -
ALEJANDRO VILARELLO, P.A. Agent 16400 NW 59TH AVE, MIAMI LAKES, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000018483 MIAMI TERRACE MOBILE HOME PARK EXPIRED 2014-02-21 2019-12-31 - 1040 SW 70 AVENUE, LOT 1, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-11-20 - -
CHANGE OF PRINCIPAL ADDRESS 2019-11-20 16400 NW 59TH AVE, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2019-11-20 16400 NW 59TH AVE, MIAMI LAKES, FL 33014 -
REGISTERED AGENT NAME CHANGED 2019-11-20 ALEJANDRO VILARELLO, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2015-01-09 16400 NW 59TH AVE, MIAMI LAKES, FL 33014 -
LC AMENDMENT 2014-06-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
AMENDED ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-04-13
STATEMENT OF FACT 2021-12-20
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-02-19
LC Amendment 2019-11-20
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-02-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State