Search icon

BLUE STAR SHOREVIEW LLC

Company Details

Entity Name: BLUE STAR SHOREVIEW LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Sep 2013 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Feb 2017 (8 years ago)
Document Number: L13000133752
FEI/EIN Number 42-1777380
Address: 2390 NE 172 STREET, NORTH MIAMI BEACH, FL, 33160, US
Mail Address: 2390 NE 172 STREET, NORTH MIAMI BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300G8L2F06BSWNR77 L13000133752 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Moshe Schwartz, 2875 North East 191 Street, Suite 201, Aventura, US-FL, US, 33180
Headquarters 2875 North East 191 Street, Aventura, US-FL, US, 33180

Registration details

Registration Date 2013-11-22
Last Update 2023-08-04
Status LAPSED
Next Renewal 2014-11-20
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L13000133752

Agent

Name Role Address
SCHWARTZ MOSHE Agent 2390 NE 172 STREET, NORTH MIAMI BEACH, FL, 33160

Manager

Name Role Address
SCHWARTZ MOSHE Manager 2390 NE 172 STREET, NORTH MIAMI BEACH, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000117943 SHORE VIEW APARTMENTS ACTIVE 2013-12-04 2028-12-31 No data 2390 NE 172 STREET, NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-09 2390 NE 172 STREET, NORTH MIAMI BEACH, FL 33160 No data
LC AMENDMENT 2017-02-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-22 2390 NE 172 STREET, NORTH MIAMI BEACH, FL 33160 No data
CHANGE OF MAILING ADDRESS 2017-02-22 2390 NE 172 STREET, NORTH MIAMI BEACH, FL 33160 No data

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-09
LC Amendment 2017-02-22
ANNUAL REPORT 2017-01-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State