Search icon

2940 - 2960 W FLAGLER ST LLC - Florida Company Profile

Company Details

Entity Name: 2940 - 2960 W FLAGLER ST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2940 - 2960 W FLAGLER ST 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: 22 Dec 2014 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 04 Aug 2022 (3 years ago)
Document Number: L14000194087
FEI/EIN Number 32-0456226

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

Address: Latitude Office Tower, 175 SW 7TH STREET, MIAMI, FL, 33130, US
Mail Address: Latitude Office Tower, 175 SW 7TH STREET, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALE DARGHAM FAWZI Manager 175 SW 7TH STREET STE 1205, MIAMI, FL, 33130
ARANGUIZ JUAN F Manager 175 SW 7TH STREET STE 1205, MIAMI, FL, 33130
VIZCAINO ASSET MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2022-08-04 2940 - 2960 W FLAGLER ST LLC -
LC AMENDMENT 2021-05-14 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-14 Latitude Office Tower, 175 SW 7TH STREET, Suite 1205, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2015-01-14 Latitude Office Tower, 175 SW 7TH STREET, Suite 1205, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2015-01-14 Vizcaino Asset Management, Inc -
REGISTERED AGENT ADDRESS CHANGED 2015-01-14 Latitude Office Tower, 175 SW 7TH STREET, Suite 1205, MIAMI, FL 33130 -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-03
LC Name Change 2022-08-04
ANNUAL REPORT 2022-02-01
LC Amendment 2021-05-14
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State