Entity Name: | 17201 BISCAYNE BOULEVARD UNIT 1503 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
17201 BISCAYNE BOULEVARD UNIT 1503 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: | 20 Oct 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Jul 2019 (6 years ago) |
Document Number: | L15000177859 |
FEI/EIN Number |
47-5356496
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17201 BISCAYNE BOULEVARD, UNIT 1503, NORTH MIAMI BEACH, FL, 33160, US |
Mail Address: | 17201 BISCAYNE BOULEVARD, UNIT 1503, NORTH MIAMI BEACH, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEME ROSA M | Manager | 17201 BISCAYNE BOULEVARD, NORTH MIAMI BEACH, FL, 33160 |
WORLDWIDE CORPORATE ADMINISTRATORS, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-06-22 | 17201 BISCAYNE BOULEVARD, UNIT 1503, NORTH MIAMI BEACH, FL 33160 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-06-22 | 2330 PONCE DE LEON BLVD, Coral Gables, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2023-06-22 | WORLDWIDE CORPORATE ADMINISTRATORS, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-22 | 17201 BISCAYNE BOULEVARD, UNIT 1503, NORTH MIAMI BEACH, FL 33160 | - |
REINSTATEMENT | 2019-07-02 | - | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2019-02-08 | - | - |
REINSTATEMENT | 2016-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-06-22 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-07-29 |
Reinstatement | 2019-07-02 |
Admin. Diss. for Reg. Agent | 2019-02-08 |
Reg. Agent Resignation | 2018-09-12 |
ANNUAL REPORT | 2018-06-05 |
ANNUAL REPORT | 2017-04-21 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State