Search icon

HARBOUR NM BEACH LLC - Florida Company Profile

Company Details

Entity Name: HARBOUR NM BEACH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HARBOUR NM BEACH 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: 02 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 2023 (a year ago)
Document Number: L15000185696
FEI/EIN Number 364862610

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

Mail Address: 2770 Long Meadow Drive, Wellington, FL, 33414, US
Address: 101 Sunset Drive, Key Biscayne, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPRILES LOPEZ CARMEN C Managing Member 101 SUNSET DR APT 302, KEY BISCAYNE, FL, 33149
Boord PERLA Manager 2770 Long Meadow Drive, Wellington, FL, 33414
BIG TIME PROPERTIES INC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-03-25 - -
REINSTATEMENT 2023-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2021-02-12 101 Sunset Drive, 302, Key Biscayne, FL 33149 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-14 101 Sunset Drive, 302, Key Biscayne, FL 33149 -
LC AMENDMENT 2019-10-08 - -
LC AMENDMENT 2019-09-11 - -
LC AMENDMENT 2019-08-15 - -
REINSTATEMENT 2017-03-16 - -
REGISTERED AGENT NAME CHANGED 2017-03-16 BIG TIME PROPERTIES INC -

Documents

Name Date
ANNUAL REPORT 2024-04-03
REINSTATEMENT 2023-11-03
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-14
LC Amendment 2019-10-08
LC Amendment 2019-09-11
LC Amendment 2019-08-15
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State