Search icon

INDEED MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: INDEED MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INDEED MANAGEMENT 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: 20 Sep 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Nov 2019 (5 years ago)
Document Number: L17000195262
FEI/EIN Number 82-2829584

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

Address: 1000- 5TH STREET, SUITE 200T4, MIAMI BEACH, FL, 33139, US
Mail Address: 1000- 5TH STREET, SUITE 200 - T4, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAURAIS JEAN VINCENT Manager 1000- 5TH STREET, MIAMI BEACH, FL, 33139
NAURAIS JEAN VINCENT Agent 1000 - 5TH STREET SUITE 200 - T4, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000054405 META GALLERY 360 ACTIVE 2022-04-29 2027-12-31 - 1000 5TH ST SUITE 200T4, MIAMI BEACH, FL, 33139
G20000120125 LIPS TO EARS ACTIVE 2020-09-15 2025-12-31 - 1000 5TH STREET, SUITE 200T4, MIAMI BEACH, FL, 33139
G17000114262 INDEED REALTY EXPIRED 2017-10-18 2022-12-31 - 650 WEST AVE # 1805, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-05-01 1000- 5TH STREET, SUITE 200T4, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2025-05-01 1000- 5TH STREET, SUITE 200T4, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2019-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-04-09 NAURAIS, JEAN VINCENT -
LC AMENDMENT 2017-12-11 - -

Documents

Name Date
ANNUAL REPORT 2024-02-18
AMENDED ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-11-22
ANNUAL REPORT 2018-04-09
LC Amendment 2017-12-11
Florida Limited Liability 2017-09-20

Date of last update: 01 May 2025

Sources: Florida Department of State