Search icon

158 SW 7 STREET, LLC

Company Details

Entity Name: 158 SW 7 STREET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Feb 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 07 Dec 2016 (8 years ago)
Document Number: L16000040608
FEI/EIN Number NOT APPLICABLE
Address: 98 SE 7th Street,, MIAMI, FL, 33131, US
Mail Address: 98 SE 7th Street,, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
TAYLOR DONALD W Chief Executive Officer 98 SE 7 St, Miami, FL, 33131

President

Name Role Address
BOTT HENRY S President 98 SE 7th Street,, MIAMI, FL, 33131

Chief Financial Officer

Name Role Address
CLARKE ANDREW M Chief Financial Officer 98 SE 7th Street, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-08 98 SE 7th Street,, Suite 500, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2023-03-08 98 SE 7th Street,, Suite 500, MIAMI, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2018-04-26 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 1201 Hays Street, Tallahassee, FL 32301 No data
LC STMNT OF RA/RO CHG 2016-12-07 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
AMENDED ANNUAL REPORT 2023-03-28
AMENDED ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2023-03-03
AMENDED ANNUAL REPORT 2022-11-28
ANNUAL REPORT 2022-04-28
AMENDED ANNUAL REPORT 2021-12-08
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-01-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State