Search icon

SLIP D 105/106, LLC - Florida Company Profile

Company Details

Entity Name: SLIP D 105/106, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SLIP D 105/106, 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: 07 Jan 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 21 Mar 2014 (11 years ago)
Document Number: L14000003299
FEI/EIN Number NOT APPLICABLE

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

Address: 4500 Biscayne Blvd, Miami, FL, 33137, US
Mail Address: 4500 Biscayne Blvd, Miami, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINDEMANN FRAYDA BDr. Manager 15 STAR ISLAND DR, MIAMI BEACH, FL, 33139
Vanderwall Michelle E Agent 4500 Biscayne Blvd, Miami, FL, 33137

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2025-03-06 - -
CHANGE OF MAILING ADDRESS 2020-01-20 4500 Biscayne Blvd, Suite 200, Miami, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 4500 Biscayne Blvd, Suite 200, Miami, FL 33137 -
REGISTERED AGENT NAME CHANGED 2020-01-20 Vanderwall, Michelle E -
REGISTERED AGENT ADDRESS CHANGED 2020-01-20 4500 Biscayne Blvd, Suite 200, Miami, FL 33137 -
LC NAME CHANGE 2014-03-21 SLIP D 105/106, LLC -
LC NAME CHANGE 2014-03-03 SLIP 105/106, LLC -
LC NAME CHANGE 2014-02-07 PURDY SLIP LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State