Entity Name: | 1812 REACH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 13 Jan 2016 (9 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 05 Feb 2016 (9 years ago) |
Document Number: | L16000009249 |
FEI/EIN Number | 32-0484475 |
Address: | 260 Crandon Blvd, Key Biscayne, FL, 33149, US |
Mail Address: | 260 Crandon Blvd, Key Biscayne, FL, 33149, US |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Santiago Pinera Sr. | Agent | 260 Crandon Blvd, Key Biscayne, FL, 33149 |
Name | Role | Address |
---|---|---|
BERTOTTO ERICA A | Authorized Member | PO BOX #161442, MIAMI, FL, 33116 |
PICCIAFUOCO GUSTAVO D | Authorized Member | PO BOX #161442, MIAMI, FL, 33116 |
Name | Role | Address |
---|---|---|
Pinera Santiago Sr. | Manager | 260 Crandon Blvd, Key Biscayne, FL, 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-02-13 | Santiago , Pinera , Sr. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-13 | 260 Crandon Blvd, Suite 32 #70, Key Biscayne, FL 33149 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-28 | 260 Crandon Blvd, Suite 32 #70, Key Biscayne, FL 33149 | No data |
CHANGE OF MAILING ADDRESS | 2021-02-28 | 260 Crandon Blvd, Suite 32 #70, Key Biscayne, FL 33149 | No data |
LC AMENDMENT | 2016-02-05 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-28 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-04-28 |
LC Amendment | 2016-02-05 |
Florida Limited Liability | 2016-01-13 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State