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