Search icon

1211 EUCLID AVENUE LLC - Florida Company Profile

Company Details

Entity Name: 1211 EUCLID AVENUE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1211 EUCLID AVENUE 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: 25 Aug 2017 (8 years ago)
Document Number: L17000182234
FEI/EIN Number 82-2657209

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

Address: 1211 Euclid Avenue, MIAMI BEACH, FL, 33139, US
Mail Address: 1211 Euclid Avenue, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASCARA INVESTMENTS P/L Authorized Member 151 Foveaux Street, Sydney, NS, 2010
DELMO GROUP LLC Authorized Member 1211 Euclid Avenue, MIAMI BEACH, FL, 33139
BARTY DAVID R Manager 45 TREATTS ROAD, LINDFIELD NSW, 2070
DE LA VEGA RICARDO J Authorized Person 1211 Euclid Avenue, MIAMI BEACH, FL, 33139
DE LA VEGA GUILLERMO J Authorized Person Parera 47, Buenos Aires, Ca, 1011
DE LA VEGA RICARDO Manager 1211 Euclid Avenue, MIAMI BEACH, FL, 33139
DE LA VEGA RICARDO Agent 1211 Euclid Avenue, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-13 1211 Euclid Avenue, Apt-2, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2023-02-13 1211 Euclid Avenue, Apt-2, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-13 1211 Euclid Avenue, Apt-2, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2020-05-20 DE LA VEGA, RICARDO -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-27
AMENDED ANNUAL REPORT 2020-06-09
AMENDED ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-06-26

Date of last update: 02 May 2025

Sources: Florida Department of State