Search icon

MIDTOWN 4-814, LLC - Florida Company Profile

Company Details

Entity Name: MIDTOWN 4-814, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

MIDTOWN 4-814, 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 Jul 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jun 2020 (5 years ago)
Document Number: L17000161444
FEI/EIN Number 82-2350652

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

Address: 2301 LAGUNA CIR, 1401, NORTH MIAMI BEACH, FL 33181
Mail Address: 2301 LAGUNA CIR, 1401, NORTH MIAMI BEACH, FL 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAREJO-PEREZ, LUIS T Agent 2301 LAGUNA CIR, 1401, NORTH MIAMI BEACH, FL 33181
PAREJO-PEREZ, LUIS T Authorized Member 2301 LAGUNA CIR, 1401 NORTH MIAMI BEACH, FL 33181
D ANGELO PAREJO, JOSE FRANCISCO Manager 2301 LAGUNA CIR, 1401 N. MIAMI BEACH, FL 33181

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-21 2301 LAGUNA CIR, 1401, NORTH MIAMI BEACH, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-21 2301 LAGUNA CIR, 1401, NORTH MIAMI BEACH, FL 33181 -
CHANGE OF MAILING ADDRESS 2024-02-21 2301 LAGUNA CIR, 1401, NORTH MIAMI BEACH, FL 33181 -
REINSTATEMENT 2020-06-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-10 - -
REGISTERED AGENT NAME CHANGED 2018-10-10 PAREJO-PEREZ, LUIS T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2018-02-06 - -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-06-30
REINSTATEMENT 2018-10-10
LC Amendment 2018-02-06
Florida Limited Liability 2017-07-27

Date of last update: 18 Feb 2025

Sources: Florida Department of State