Entity Name: | 151 SE 1 ST #1506, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 09 Dec 2014 (10 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 15 Jun 2016 (9 years ago) |
Document Number: | L14000188247 |
FEI/EIN Number | 47-2766146 |
Address: | 900 BAY DR, 405, MIAMI BEACH, FL, 33141 |
Mail Address: | 151 Southeast 1st Street, 1506, Miami, FL, 33131, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUIZ VIRGINIA A | Agent | 900 BAY DR, MIAMI BEACH, FL, 33141 |
Name | Role | Address |
---|---|---|
CARRIZALEZ JOSE F | Manager | CALLE 88 ENTRE C14A Y 14B, RES NVA DELICIA, MARACAIBO, ZU, 4001 |
RUIZ DE CARRIZALEZ CELINA | Manager | CALLE 88 ENTRE C14A Y 14B, RES NVA DELICIA, MARACAIBO, ZU, 4001 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-02-01 | 900 BAY DR, 405, MIAMI BEACH, FL 33141 | No data |
LC NAME CHANGE | 2016-06-15 | 151 SE 1 ST #1506, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-03 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-02-16 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-03-19 |
LC Name Change | 2016-06-15 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State