Entity Name: | 732 MONTROSE ST LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 27 Oct 2016 (8 years ago) |
Document Number: | L16000198713 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 201 Aqua Ave, Miami Beach, FL, 33141, US |
Mail Address: | 201 Aqua Ave, Miami Beach, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
adams carol a | Agent | 201 AquaAve, Miami Beach, FL, 33141 |
Name | Role | Address |
---|---|---|
Ray Joy A | Manager | 156 Nautica Mile dr, clermont, FL, 34711 |
ADAMS CAROL A | Manager | 201 Aqua Ave, Miami Beach, FL, 33141 |
Pawley Carol | Manager | 2645 S Bayshore DR, Miami, FL, 33131 |
Name | Role | Address |
---|---|---|
Adams Egan | mgr | 4040 Coquina Key Dr Southeast, st pete, FL, 33705 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-05 | 201 Aqua Ave, 902, Miami Beach, FL 33141 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-05 | 201 Aqua Ave, 902, Miami Beach, FL 33141 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-05 | 201 AquaAve, 902, Miami Beach, FL 33141 | No data |
REGISTERED AGENT NAME CHANGED | 2017-03-16 | adams, carol a | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-02-18 |
ANNUAL REPORT | 2017-03-16 |
Florida Limited Liability | 2016-10-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State