Search icon

MIDBLOCK 551 LLC - Florida Company Profile

Company Details

Entity Name: MIDBLOCK 551 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIDBLOCK 551 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: 21 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Apr 2017 (8 years ago)
Document Number: L15000211147
FEI/EIN Number 81-1077192

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

Address: 1521 ALTON ROAD, MIAMI BEACH, FL, 33139, US
Mail Address: C/O JAS C LLC, 1521 Alton Road, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVIERI FEDERICO Manager C/O JAS C LLC, MIAMI BEACH, FL, 33139
ERRANI SARA Managing Member C/O JAS C LLC, MIAMI BEACH, FL, 33139
ERRANI DAVIDE Managing Member C/O JAS C LLC, MIAMI BEACH, FL, 33139
OLIVIERI FEDERICO Agent C/O JAS C LLC, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 1521 ALTON ROAD, 380, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2019-03-19 1521 ALTON ROAD, 380, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-19 C/O JAS C LLC, 1521 Alton Road, #380, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2017-04-26 - -
REGISTERED AGENT NAME CHANGED 2017-04-26 OLIVIERI, FEDERICO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-23
REINSTATEMENT 2017-04-26
Florida Limited Liability 2015-12-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State