Search icon

BELVEDERE ACQUISITION LLC - Florida Company Profile

Company Details

Entity Name: BELVEDERE ACQUISITION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BELVEDERE ACQUISITION 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: 27 Apr 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Jun 2017 (8 years ago)
Document Number: L17000093863
FEI/EIN Number 82-1333731

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

Address: 16400 NW 2nd Avenue, Miami, FL, 33169, US
Mail Address: 16400 NW 2nd Avenue, Miami, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Osheroff Marc Manager 16400 NW 2nd Avenue, Miami, FL, 33169
Osheroff Marci mgr 16400 NW 2nd Avenue, Miami, FL, 33169
Osheroff Marc Agent 16400 NW 2nd Avenue, Miami, FL, 33169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000011935 PALM BEACH INTERNATIONAL TOWERS ACTIVE 2019-01-23 2029-12-31 - 16400 NW 2ND AVENUE, STE 203, SUITE 203, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-12-11 16400 NW 2nd Avenue, suite 203, Miami, FL 33169 -
CHANGE OF MAILING ADDRESS 2018-12-11 16400 NW 2nd Avenue, suite 203, Miami, FL 33169 -
REGISTERED AGENT NAME CHANGED 2018-12-11 Osheroff, Marc -
REGISTERED AGENT ADDRESS CHANGED 2018-12-11 16400 NW 2nd Avenue, suite 203, Miami, FL 33169 -
LC AMENDMENT 2017-06-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-19
AMENDED ANNUAL REPORT 2018-12-11
ANNUAL REPORT 2018-01-25
LC Amendment 2017-06-16
Florida Limited Liability 2017-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State