Search icon

ST. JOHN PLAZA APARTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: ST. JOHN PLAZA APARTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ST. JOHN PLAZA APARTMENTS, 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: 02 Apr 2015 (10 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 14 Dec 2015 (9 years ago)
Document Number: L15000058359
FEI/EIN Number 474684763

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

Mail Address: 11 Beacon Street, Boston, MA, 02108, US
Address: 1301 nw 3rd ave, miami, FL, 33136, US
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stearns Weaver Miller Weissler Alhadeff an Agent 150 West Flagler Street, Miami, FL, 33130
SJP APARTMENTS MM, LLC Manager -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-27 1301 nw 3rd ave, miami, FL 33136 -
CHANGE OF MAILING ADDRESS 2021-04-02 1301 nw 3rd ave, miami, FL 33136 -
REGISTERED AGENT NAME CHANGED 2017-04-28 Stearns Weaver Miller Weissler Alhadeff and Sitterson P.A. -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 150 West Flagler Street, Suite 2200, Miami, FL 33130 -
LC AMENDMENT AND NAME CHANGE 2015-12-14 ST. JOHN PLAZA APARTMENTS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
LC Amendment and Name Change 2015-12-14

Date of last update: 03 Mar 2025

Sources: Florida Department of State