Search icon

WAREHOUSE 248 N.E. 62ND ST., LLC - Florida Company Profile

Company Details

Entity Name: WAREHOUSE 248 N.E. 62ND ST., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WAREHOUSE 248 N.E. 62ND ST., 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: 09 Oct 2013 (12 years ago)
Document Number: L13000143227
FEI/EIN Number 35-2487543

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

Address: 1451 OCEAN DR STE 205, MIAMI BEACH, FL, 33139
Mail Address: 1451 OCEAN DR STE 205, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Boucher James Chief Executive Officer 1451 Ocean Drive, Suite 205, Miami Beach, FL, 33139
Boucher Michael Vice President 1451 Ocean Drive, Suite 205, Miami Beach, FL, 33139
Boucher Steven Vice President 1451 Ocean Drive, Suite 205, Miami Beach, FL, 33139
Boucher Perry Vice President 1451 Ocean Drive, Suite 205, Miami Beach, FL, 33139
B&B MANAGEMENT HOLDINGS, INC. Auth -
CEDRATI ADAM Chief Financial Officer 1451 OCEAN DR STE 205, MIAMI BEACH, FL, 33139
TANDY AARON W Agent 1451 OCEAN DR STE 205, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-19 TANDY, AARON W -
REGISTERED AGENT ADDRESS CHANGED 2024-04-19 1451 OCEAN DR STE 205, MIAMI BEACH, FL 33139 -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-16
AMENDED ANNUAL REPORT 2017-07-26
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State