Entity Name: | FITZGERALD PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 29 Apr 2014 (11 years ago) |
Document Number: | L14000069334 |
FEI/EIN Number | 00-0000000 |
Address: | 1040 Biscayne Blvd, Miami, FL, 33142, US |
Mail Address: | 1040 Biscayne Blvd, Miami, FL, 33142, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gleeman Jeffrey B | Agent | 1040 Biscayne Blvd, Miami, FL, 33142 |
Name | Role | Address |
---|---|---|
KAMINSKY Ryan M | Auth | 1040 Biscayne Blvd, Miami, FL, 33142 |
Kaminsky Michael R | Auth | 1040 Biscayne Blvd, Miami, FL, 33142 |
Gleeman Jeffrey B | Auth | 1040 Biscayne Blvd, Miami, FL, 33142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-27 | 1040 Biscayne Blvd, Apt 4203, Miami, FL 33142 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-27 | 1040 Biscayne Blvd, Apt 4203, Miami, FL 33142 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-27 | 1040 Biscayne Blvd, Apt 4203, Miami, FL 33142 | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-21 | Gleeman, Jeffrey B | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-21 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State