Search icon

EMERALD VILLAS PHASE TWO, LLC - Florida Company Profile

Company Details

Entity Name: EMERALD VILLAS PHASE TWO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMERALD VILLAS PHASE TWO, 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: 23 Oct 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Oct 2016 (9 years ago)
Document Number: L14000165799
FEI/EIN Number 32-0530380

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

Address: 2850 Tigertail Ave, Suite 800, Miami, FL, 33133, US
Mail Address: 2850 Tigertail Ave, Suite 800, Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ JORGE M President 2850 TIGERTAIL AVE, SUITE 800, Miami, FL, 33133
ALLEN MATTHEW J Vice President 2850 TIGERTAIL AVE, SUITE 800, Miami, FL, 33133
MILO ALBERTO JR. Vice President 2850 TIGERTAIL AVE, SUITE 800, Miami, FL, 33133
DEL POZZO TONY Vice President 2850 TIGERTAIL AVE, SUITE 800, Miami, FL, 33133
EMERALD VILLAS PHASE TWO MANAGER, LLC Manager -
CORPORATE CREATIONS NETWORK INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000122890 THE PRESERVE AT EMERALD VILLAS ACTIVE 2023-10-04 2028-12-31 - 2850 TIGERTAIL AVE, STE 800, MIAMI, FL, 33133
G18000126243 EMERALD VILLAS PHASE TWO EXPIRED 2018-11-30 2023-12-31 - 315 S. BISCAYNE BLVD., 4TH FLOOR, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-06-22 2850 Tigertail Ave, Suite 800, Miami, FL 33133 -
CHANGE OF MAILING ADDRESS 2021-06-22 2850 Tigertail Ave, Suite 800, Miami, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
LC AMENDMENT 2016-10-04 - -
LC AMENDMENT 2016-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-23
LC Amendment 2016-10-04
LC Amendment 2016-09-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State