Search icon

1938 GOLFVIEW LLC - Florida Company Profile

Company Details

Entity Name: 1938 GOLFVIEW LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1938 GOLFVIEW 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: 06 Aug 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2017 (8 years ago)
Document Number: L15000134795
FEI/EIN Number 47-4746729

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

Address: 8101 BISCAYNE BOULEVARD, MIAMI, FL, 33138, US
Mail Address: 8101 BISCAYNE BOULEVARD, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARIGLIO GENNARO JR Manager 8101 BISCAYNE BOULEVARD, MIAMI, FL, 33138
DEDESMA PEDRO Manager 8101 BISCAYNE BOULEVARD, MIAMI, FL, 33138
MAY David Manager 8101 BISCAYNE BOULEVARD, MIAMI, FL, 33138
GENNARO CARIGLIO JR, PL Agent 8101 BISCAYNE BOULEVARD, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-03 8101 BISCAYNE BOULEVARD, PH 701, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2018-04-03 8101 BISCAYNE BOULEVARD, PH 701, MIAMI, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-03 8101 BISCAYNE BOULEVARD, PH 701, MIAMI, FL 33138 -
REINSTATEMENT 2017-10-04 - -
REGISTERED AGENT NAME CHANGED 2017-10-04 GENNARO CARIGLIO JR, PL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-04-03
REINSTATEMENT 2017-10-04
ANNUAL REPORT 2016-04-27
Florida Limited Liability 2015-08-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State