Entity Name: | PRH 1400 BISCAYNE 1, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
PRH 1400 BISCAYNE 1, 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. |
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: | 11 Sep 2014 (11 years ago) |
Document Number: | L14000142438 |
FEI/EIN Number |
N/A
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2850 TIGERTAIL AVE, SUITE 800, MIAMI, FL 33133 |
Mail Address: | 2850 TIGERTAIL AVE, SUITE 800, MIAMI, FL 33133 |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | - |
1400 BISCAYNE ASR MANAGEMENT, LLC | Manager | - |
Pérez, Jorge M. | Chairman | 2850 TIGERTAIL AVE, SUITE 800, MIAMI, FL 33133 |
Pérez, Jon Paul | President | 2850 TIGERTAIL AVE, SUITE 800, MIAMI, FL 33133 |
Allen, Matthew | Vice President | 2850 TIGERTAIL AVE, SUITE 800, MIAMI, FL 33133 |
Gerber, Ben | Vice President | 2850 TIGERTAIL AVE, SUITE 800, MIAMI, FL 33133 |
Gerber, Ben | Treasurer | 2850 TIGERTAIL AVE, SUITE 800, MIAMI, FL 33133 |
Gerber, Ben | and Secretary | 2850 TIGERTAIL AVE, SUITE 800, MIAMI, FL 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-23 | 801 US Highway 1, North Palm Beach, FL 33408 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-28 | 2850 TIGERTAIL AVE, SUITE 800, MIAMI, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2021-05-28 | 2850 TIGERTAIL AVE, SUITE 800, MIAMI, FL 33133 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
AMENDED ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-23 |
AMENDED ANNUAL REPORT | 2016-04-26 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State