Entity Name: | 344 NW 41 ST MIAMI LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 05 Aug 2013 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 15 Apr 2022 (3 years ago) |
Document Number: | L13000110659 |
FEI/EIN Number | 46-5320797 |
Address: | 4811 NW 16 Terrace, Boca Raton, FL, 33431, US |
Mail Address: | 4811 NW 16 Terrace, Boca Raton, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DALE JEREMY | Agent | 4811 NW 16 Terrace, Boca Raton, FL, 33431 |
Name | Role | Address |
---|---|---|
Dale Jeremy | Manager | 4811 NW 16 Terrace, Boca Raton, FL, 33431 |
Martirena Michael | Manager | 903 Pizarro Street, Coral Gables, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2022-04-15 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-28 | 4811 NW 16 Terrace, Boca Raton, FL 33431 | No data |
CHANGE OF MAILING ADDRESS | 2015-01-28 | 4811 NW 16 Terrace, Boca Raton, FL 33431 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-28 | 4811 NW 16 Terrace, Boca Raton, FL 33431 | No data |
LC STMNT OF RA/RO CHG | 2014-10-29 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2014-10-29 | DALE, JEREMY | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-03 |
LC Amendment | 2022-04-15 |
ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2021-01-06 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-01-04 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-01-03 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State