Search icon

UPTOWN MIAMI 8301 LLC - Florida Company Profile

Company Details

Entity Name: UPTOWN MIAMI 8301 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UPTOWN MIAMI 8301 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: 31 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2021 (4 years ago)
Document Number: L14000052294
FEI/EIN Number APPLIED FOR

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

Address: 8300 NE 2 AVE, STE 151, MIAMI, FL, 33138, US
Mail Address: 8300 NE 2 AVE, STE 151, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UPTOWN MIAMI HOLDINGS LLC Manager -
HAMANN NICOLAS Authorized Representative 8300 NE 2 AVE, MIAMI, FL, 33138
HAMANN NICOLAS Agent 8300 NE 2 AVE, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-10-16 HAMANN, NICOLAS -
REINSTATEMENT 2021-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 8300 NE 2 AVE, STE 151, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2019-05-01 8300 NE 2 AVE, STE 151, MIAMI, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 8300 NE 2 AVE, STE 151, MIAMI, FL 33138 -
LC STMNT OF AUTHORITY 2016-09-12 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-10-16
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-05-01
CORLCAUTH 2016-09-12
ANNUAL REPORT 2016-06-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State