Entity Name: | ITC CENTER MIAMI LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 28 Jul 2014 (11 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 04 Sep 2020 (4 years ago) |
Document Number: | L14000118731 |
FEI/EIN Number | 47-1837140 |
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 |
Name | Role | Address |
---|---|---|
Gainsburg Elissa | Agent | 100 SE Second Street, Miami, FL, 33131 |
Name | Role |
---|---|
REGALIA BISCAYNE INC. | Manager |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-12 | Gainsburg, Elissa | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-12 | 100 SE Second Street, Suite 2050, Miami, FL 33131 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-03 | 4045 Sheridan Ave, suite 301, Miami, FL 33140 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-03 | 4045 Sheridan Ave, suite 301, Miami, FL 33140 | No data |
LC DISSOCIATION MEM | 2020-09-04 | No data | No data |
Name | Date |
---|---|
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 |
ANNUAL REPORT | 2016-03-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State