Search icon

MIDTOWN MIAMI RETAIL #2 LLC - Florida Company Profile

Company Details

Entity Name: MIDTOWN MIAMI RETAIL #2 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIDTOWN MIAMI RETAIL #2 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: 22 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2020 (5 years ago)
Document Number: L14000083557
FEI/EIN Number 46-5748351

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

Address: 141 FIFTH AVENUE, 2ND FLOOR, C/O MIDTOWN EQUITIES LLC, NEW YORK, NY, 10010
Mail Address: 141 FIFTH AVENUE, 2ND FLOOR, C/O MIDTOWN EQUITIES LLC, NEW YORK, NY, 10010
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
2549007MKRUO793TFQ87 L14000083557 US-FL GENERAL ACTIVE 2014-05-22

Addresses

Legal C/O SAMUEL, DEBORAH, 3301 NE 1ST AVENUE, #701, MIAMI, US-FL, US, 33137
Headquarters 141 FIFTH AVENUE, 2ND FLOOR, NEW YORK, US-NY, US, 10010

Registration details

Registration Date 2024-07-17
Last Update 2024-07-17
Status ISSUED
Next Renewal 2025-07-17
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L14000083557

Key Officers & Management

Name Role Address
MIDTOWN MIAMI RETAIL LLC Manager -
SAMUEL DEBORAH Agent 3301 NE 1ST AVENUE, #701, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-16 - -
REGISTERED AGENT NAME CHANGED 2019-10-16 SAMUEL, DEBORAH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-10-13
REINSTATEMENT 2019-10-16
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State