Search icon

1452 TRILLO AVE, LLC - Florida Company Profile

Company Details

Entity Name: 1452 TRILLO AVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1452 TRILLO AVE, 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: 14 Sep 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Aug 2016 (9 years ago)
Document Number: L15000156286
FEI/EIN Number 47-5183685

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

Address: 85 Palm Avenue, MIAMI BEACH, FL, 33139, US
Mail Address: 85 Palm Avenue, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARAMONTE JULIAN A Manager 85 Palm Avenue, MIAMI BEACH, FL, 33139
CLARAMONTE ALBERT M Manager 85 Palm Avenue, MIAMI BEACH, FL, 33139
law offices of vivian chou, pa Agent 1104 Ponce de Leon Blvd, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-24 law offices of vivian chou, pa -
CHANGE OF PRINCIPAL ADDRESS 2019-03-18 85 Palm Avenue, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2019-03-18 85 Palm Avenue, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-21 1104 Ponce de Leon Blvd, Coral Gables, FL 33134 -
LC DISSOCIATION MEM 2016-08-16 - -
LC AMENDMENT 2016-08-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-21
CORLCDSMEM 2016-08-16
LC Amendment 2016-08-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State