Entity Name: | 3031 SJ REALTY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
3031 SJ REALTY 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. |
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) |
Document Number: | L14000003376 |
FEI/EIN Number |
46-4442224
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 235 30TH STREET & 240 31ST STREET, MIAMI BEACH, FL, 33140 |
Mail Address: | 138 EAST 31TH STREET, C-1, NEW YORK, NY, 10016, US |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AVID JACK | Manager | 920 Collins Avenue, Miami Beach, FL, 10016 |
OVED STEVEN | Auth | 138 EAST 31TH STREET, SUITE C-1, NEW YORK, NY, 10016 |
AVID JACK | Agent | 920 Collins Avenue, MIAMI BEACH, FL, 33139 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000135627 | THE SAMANTHA BY LOWKL | ACTIVE | 2022-10-31 | 2027-12-31 | - | 138 EAST 31ST STREET, BSMT C-1, NEW YORK, NY, 10016 |
G14000013179 | SAMANTHA SOUTH BEACH HOTEL | EXPIRED | 2014-02-06 | 2019-12-31 | - | 143 EAST 30TH STREET, STE B-1, NEW YORK, NY, 10016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2016-01-25 | 920 Collins Avenue, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2015-05-01 | 235 30TH STREET & 240 31ST STREET, MIAMI BEACH, FL 33140 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 02 May 2025
Sources: Florida Department of State