Search icon

ITC CENTER MIAMI LLC - Florida Company Profile

Company Details

Entity Name: ITC CENTER MIAMI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ITC CENTER MIAMI 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: 28 Jul 2014 (11 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 04 Sep 2020 (5 years ago)
Document Number: L14000118731
FEI/EIN Number 47-1837140

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

Address: 4045 Sheridan Ave, Miami, FL, 33140, US
Mail Address: 4045 Sheridan Ave, Miami, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGALIA BISCAYNE INC. Manager -
Gainsburg Elissa Agent 100 SE Second Street, Miami, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-31 4045 Sheridan Ave, Suite 301, Miami Beach, FL 33140 -
CHANGE OF MAILING ADDRESS 2025-01-31 4045 Sheridan Ave, Suite 301, Miami Beach, FL 33140 -
REGISTERED AGENT NAME CHANGED 2024-03-12 Gainsburg, Elissa -
REGISTERED AGENT ADDRESS CHANGED 2024-03-12 100 SE Second Street, Suite 2050, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-03 4045 Sheridan Ave, suite 301, Miami, FL 33140 -
CHANGE OF MAILING ADDRESS 2023-04-03 4045 Sheridan Ave, suite 301, Miami, FL 33140 -
LC DISSOCIATION MEM 2020-09-04 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-01-25
CORLCDSMEM 2020-09-04
ANNUAL REPORT 2020-07-24
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State