Search icon

THREE ROUND TOWERS B AND C, LLC - Florida Company Profile

Company Details

Entity Name: THREE ROUND TOWERS B AND C, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THREE ROUND TOWERS B AND C, 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: 19 Jan 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Apr 2016 (9 years ago)
Document Number: L16000012962
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 2850 Tigertail Ave, Suite 800, MIAMI, FL, 33133, US
Address: 2850 Tigertail Ave, Suite 800, Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Perez Jorge M President 2850 Tigertail Ave, Suite 800, Miami, FL, 33133
Allen Matthew J Vice President 2850 Tigertail Ave, Suite 800, Miami, FL, 33133
Hoyos Jeffery Vice President 2850 Tigertail Ave, Suite 800, Miami, FL, 33133
Jr. Alberto M Vice President 2850 Tigertail Ave, Suite 800, Miami, FL, 33133
Pozzo Tony D Vice President 2850 Tigertail Ave, Suite 800, Miami, FL, 33133
LLC THREE M Manager 2850 Tigertail Ave, Suite 800, Miami, FL, 33133
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 2850 Tigertail Ave, Suite 800, Miami, FL 33133 -
CHANGE OF MAILING ADDRESS 2024-04-26 2850 Tigertail Ave, Suite 800, Miami, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-24 801 US Highway 1, North Palm Beach, FL 33408 -
LC AMENDMENT 2016-04-20 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-21
AMENDED ANNUAL REPORT 2022-06-03
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-22
AMENDED ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State