Entity Name: | FUTERNICK PROPERTIES VI, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 29 Apr 2014 (11 years ago) |
Document Number: | L14000069957 |
FEI/EIN Number | 45-5536985 |
Address: | 1430 South Dixie Hwy Ste 105 #1226, Coral Gables, FL, 33146, US |
Mail Address: | 1430 South Dixie Hwy Ste 105 #1226, Coral Gables, FL, 33146, US |
ZIP code: | 33146 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300AZIJXGX4BT0Z95 | L14000069957 | US-FL | GENERAL | ACTIVE | 2014-04-29 | |||||||||||||||||||
|
Legal | C/O FUTERNICK, FRANK, 1430 South Dixie Hwy Ste 105 #1226, Coral Gables, US-FL, US, 33146 |
Headquarters | 10900 North West 97th street, Suite 101, Miami, US-FL, US, 33178 |
Registration details
Registration Date | 2018-01-15 |
Last Update | 2023-09-12 |
Status | LAPSED |
Next Renewal | 2023-09-12 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | L14000069957 |
Name | Role | Address |
---|---|---|
FUTERNICK FRANK | Agent | 1430 South Dixie Hwy Ste 105 #1226, Coral Gables, FL, 33146 |
Name | Role | Address |
---|---|---|
FUTERNICK FRANK | Manager | 1430 South Dixie Hwy Ste 105 #1226, Coral Gables, FL, 33146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-05-25 | 1430 South Dixie Hwy Ste 105 #1226, Coral Gables, FL 33146 | No data |
CHANGE OF MAILING ADDRESS | 2020-05-25 | 1430 South Dixie Hwy Ste 105 #1226, Coral Gables, FL 33146 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-25 | 1430 South Dixie Hwy Ste 105 #1226, Coral Gables, FL 33146 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-05-25 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State