Search icon

BLOCK G PHASE 1, LLC

Company Details

Entity Name: BLOCK G PHASE 1, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Apr 2016 (9 years ago)
Date of dissolution: 03 Jan 2022 (3 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 03 Jan 2022 (3 years ago)
Document Number: L16000073689
Address: 4700 WILSHIRE BLVD, LOS ANGELES, CA, 90010, US
Mail Address: 4700 WILSHIRE BLVD, LOS ANGELES, CA, 90010, US
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900FRHI4TQJ0LAP20 L16000073689 US-FL GENERAL ACTIVE No data

Addresses

Legal c/o PARACORP INCORPORATED, 155 OFFICE PLAZA DR 1ST FLOOR, TALLAHASSEE, US-FL, US, 32301
Headquarters 4700 WILSHIRE BLVD, LOS ANGELES, US-CA, US, 90010

Registration details

Registration Date 2019-11-05
Last Update 2022-03-14
Status LAPSED
Next Renewal 2020-11-05
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L16000073689

Member

Name Role Address
SM REIT, LLC Member 4700 WILSHIRE BLVD, LOS ANGELES, CA, 90010
BLOCK G PHASE 1 MEMBER, LLC Member 4700 WILSHIRE BLVD, LOS ANGELES, CA, 90010

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000027880 CAOBA MIAMI WORLDCENTER EXPIRED 2019-02-27 2024-12-31 No data 698 NE 1ST AVENUE, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
MERGER 2022-01-03 No data CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS BLOCK G PHASE 1, LLC A DELAWARE LIM. MERGER NUMBER 900000222089

Documents

Name Date
Reg. Agent Resignation 2023-03-27
Merger 2022-01-03
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-14
Florida Limited Liability 2016-04-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State