Search icon

FLAGLER WEST CORPORATE CENTER, LLC - Florida Company Profile

Company Details

Entity Name: FLAGLER WEST CORPORATE CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLAGLER WEST CORPORATE CENTER, 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: 10 Jul 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Dec 2014 (10 years ago)
Document Number: L14000109565
FEI/EIN Number 47-1483052

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

Address: 8700 West Flagler Street, Suite 175, Miami, FL, 33174, US
Mail Address: 8700 West Flagler Street, Suite 175, Miami, FL, 33174, US
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Robbins Adam D Secretary 8700 West Flagler Street, MIAMI, FL, 33174
Spitzer Joseph President 8700 West Flagler Street, MIAMI, FL, 33174
ZARETSKY LOUIS DESQ Agent 2800 BISCAYNE BLVD, MIAMI, FL, 33137
FLAGLER WEST CORPORATE MANAGER, INC Manager -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-09 8700 West Flagler Street, Suite 175, Miami, FL 33174 -
CHANGE OF MAILING ADDRESS 2024-01-09 8700 West Flagler Street, Suite 175, Miami, FL 33174 -
REGISTERED AGENT ADDRESS CHANGED 2019-07-18 2800 BISCAYNE BLVD, SUITE 500, MIAMI, FL 33137 -
LC AMENDMENT 2014-12-04 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-07-18
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State