Search icon

TEMIS DOWNTOWN LLC - Florida Company Profile

Company Details

Entity Name: TEMIS DOWNTOWN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TEMIS DOWNTOWN 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: 26 Sep 2013 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Apr 2014 (11 years ago)
Document Number: L13000135810
FEI/EIN Number 46-3740196

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

Address: 11000 SW 104 STREET, SUITE 164439, MIAMI, FL, 33116, US
Mail Address: 11000 SW 104 STREET, SUITE 164439, MIAMI, FL, 33116, US
ZIP code: 33116
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
J. MICHAEL BARRENECHE PA Agent 10820 SW 123 STREET, MIAMI, FL, 33176
INSENGA CLAUDIO Managing Member 11000 SW 104 STREET, MIAMI, FL, 33116
PERRONE ANNAMARIA Managing Member 11000 SW 104 STREET, MIAMI, FL, 33116
LARDANI MARTIN Manager 11000 SW 104 STREET, MIAMI, FL, 33116

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-29 11000 SW 104 STREET, SUITE 164439, MIAMI, FL 33116 -
CHANGE OF MAILING ADDRESS 2022-03-29 11000 SW 104 STREET, SUITE 164439, MIAMI, FL 33116 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-29 10820 SW 123 STREET, MIAMI, FL 33176 -
LC AMENDMENT 2014-04-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-04-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State