Search icon

WASHINGTON SQUARED OWNER 700 LLC - Florida Company Profile

Company Details

Entity Name: WASHINGTON SQUARED OWNER 700 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WASHINGTON SQUARED OWNER 700 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: 03 Aug 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 09 Oct 2015 (9 years ago)
Document Number: L15000130740
FEI/EIN Number 47-4743074

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

Address: 1691 MICHIGAN AVENUE, SUITE 445, MIAMI BEACH, FL, 33139, US
Mail Address: 1691 MICHIGAN AVENUE, SUITE 445, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOBLON ANDREW Member 1691 MICHIGAN AVENUE, SUITE 445, MIAMI BEACH, FL, 33139
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-18 1691 MICHIGAN AVENUE, SUITE 445, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2019-01-18 1691 MICHIGAN AVENUE, SUITE 445, MIAMI BEACH, FL 33139 -
LC STMNT OF RA/RO CHG 2015-10-09 - -
REGISTERED AGENT NAME CHANGED 2015-10-09 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2015-10-09 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-28
AMENDED ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State