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. |
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 |
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 |
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 | - | - |
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