Search icon

LONDON FOSTER, LLC

Company Details

Entity Name: LONDON FOSTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Jun 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Oct 2015 (9 years ago)
Document Number: L14000103563
FEI/EIN Number 47-1363441
Address: 9001 SW 73rd CT, MIAMI, FL, 33156, US
Mail Address: 9001 SW 73rd CT, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MAHALLATI BABAC Agent 9001 SW 73rd CT, Miami, FL, 33156

Manager

Name Role Address
MAHALLATI BABAC Manager 407 Lincoln Road Ste:10G, MIAMI BEACH, FL, 33139
Mahallati Sohrab Manager 407 Lincoln Road Ste:10G, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000065386 LONDON FOSTER REALTY ACTIVE 2020-06-10 2025-12-31 No data 407 LINCOLN RD, STE 10G, MIAMI BEACH, FL, 33139
G14000077620 LONDON FOSTER REALTY EXPIRED 2014-07-27 2019-12-31 No data 1205 LINCOLN RD. # 215, #215, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-20 9001 SW 73rd CT, Miami, FL 33156 No data
CHANGE OF PRINCIPAL ADDRESS 2023-12-27 9001 SW 73rd CT, MIAMI, FL 33156 No data
CHANGE OF MAILING ADDRESS 2023-12-27 9001 SW 73rd CT, MIAMI, FL 33156 No data
REGISTERED AGENT NAME CHANGED 2016-03-07 MAHALLATI, BABAC No data
LC AMENDMENT 2016-03-07 No data No data
LC AMENDMENT 2015-10-02 No data No data
LC AMENDMENT 2015-06-12 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-05-19
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-29
LC Amendment 2015-06-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State