Entity Name: | THE GALLERY AT RIVER PARC MANAGER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 02 Jun 2017 (8 years ago) |
Document Number: | L17000121535 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 2850 Tigertail Ave,, Miami, FL, 33133, US |
Mail Address: | 2850 Tigertail Ave,, Miami, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATE CREATIONS NETWORK INC. | Agent |
Name | Role |
---|---|
JMP, LLC | Manager |
Name | Role | Address |
---|---|---|
PEREZ JORGE M | President | 2850 Tigertail Ave,, Miami, FL, 33133 |
Name | Role | Address |
---|---|---|
ALLEN MATTHEW J | Vice President | 2850 Tigertail Ave,, Miami, FL, 33133 |
MILO ALBERTO | Vice President | 2850 Tigertail Ave,, Miami, FL, 33133 |
DEL POZZO TONY | Vice President | 2850 Tigertail Ave,, Miami, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-05-04 | 2850 Tigertail Ave,, SUITE 800, Miami, FL 33133 | No data |
CHANGE OF MAILING ADDRESS | 2021-05-04 | 2850 Tigertail Ave,, SUITE 800, Miami, FL 33133 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-03-09 |
Florida Limited Liability | 2017-06-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State