Entity Name: | 163 NW 11 ST LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 10 Oct 2014 (10 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 22 Jun 2020 (5 years ago) |
Document Number: | L14000158571 |
FEI/EIN Number | 47-2059829 |
Address: | 14831 NW 7TH AVENUE, MIAMI, FL, 33168, US |
Mail Address: | C/o Puracosta Management, PO Box 85278, Hallandale, FL, 33008, US |
ZIP code: | 33168 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gonzalez Maria | Agent | 1015 S 13th Ave, Hollywood, FL, 33019 |
Name | Role | Address |
---|---|---|
BAILEY WILLIAM DJR. | Manager | 14831 NW 7TH AVENUE, MIAMI, FL, 33168 |
BAILEY BRETT T | Manager | 10911 North Bayshore Drive, MIAMI, FL, 33161 |
Name | Role | Address |
---|---|---|
BAILEY JOSEPHINE | Authorized Member | 401 E LAS OLAS BLVD, FT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-17 | Gonzalez, Maria | No data |
CHANGE OF MAILING ADDRESS | 2022-01-23 | 14831 NW 7TH AVENUE, MIAMI, FL 33168 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-23 | 1015 S 13th Ave, Hollywood, FL 33019 | No data |
LC AMENDMENT | 2020-06-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-22 | 14831 NW 7TH AVENUE, MIAMI, FL 33168 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-02-26 |
LC Amendment | 2020-06-22 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State