Search icon

HIDE MIDTOWN 10, LLC - Florida Company Profile

Company Details

Entity Name: HIDE MIDTOWN 10, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HIDE MIDTOWN 10, 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: 26 Sep 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Nov 2015 (9 years ago)
Document Number: L14000150634
FEI/EIN Number 47-1942356

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

Address: 3330 NE 190 St, APT 2012, Aventura, FL, 33180, US
Mail Address: 3330 NE 190 St, APT 2012, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLIOT LEE, LLC Agent -
Lee Elliot Managing Member 3330 NE 190 St, Aventura, FL, 33180
AJES, INC. Managing Member -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 3330 NE 190 St, APT 2012, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2024-02-06 3330 NE 190 St, APT 2012, Aventura, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-26 121 Northeast 34th Street, 1110, Miami, FL 33137 -
REINSTATEMENT 2015-11-12 - -
REGISTERED AGENT NAME CHANGED 2015-11-12 Elliot Lee LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC NAME CHANGE 2014-12-11 HIDE MIDTOWN 10, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-03-16
AMENDED ANNUAL REPORT 2021-10-16
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State