Search icon

945-949 BY THE RIVER, LLC - Florida Company Profile

Company Details

Entity Name: 945-949 BY THE RIVER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

945-949 BY THE RIVER, 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 Oct 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jan 2021 (4 years ago)
Document Number: L15000169979
FEI/EIN Number 371776186

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

Address: 2520 CORAL WAY, MIAMI, FL, 33145, US
Mail Address: 2520 CORAL WAY, MIAMI, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHUBERT MARTHA C Manager 2520 CORAL WAY, MIAMI, FL, 33145
Mendigutia Felix J Agent 3533 SW 143rd Pl, Miami, FL, 33175

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-28 3533 SW 143rd Pl, Miami, FL 33175 -
REGISTERED AGENT NAME CHANGED 2021-01-25 Mendigutia, Felix J -
REINSTATEMENT 2021-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-12-20 2520 CORAL WAY, SUITE 2-164, MIAMI, FL 33145 -
LC AMENDMENT 2018-12-20 - -
CHANGE OF MAILING ADDRESS 2018-12-20 2520 CORAL WAY, SUITE 2-164, MIAMI, FL 33145 -
LC AMENDMENT AND NAME CHANGE 2017-04-03 945-949 BY THE RIVER, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-28
REINSTATEMENT 2021-01-25
ANNUAL REPORT 2019-04-24
LC Amendment 2018-12-20
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-06
LC Amendment and Name Change 2017-04-03
ANNUAL REPORT 2016-03-16

Date of last update: 03 Mar 2025

Sources: Florida Department of State