Search icon

LIBERTY SQUARE PHASE ONE LENDERS, LLC

Company Details

Entity Name: LIBERTY SQUARE PHASE ONE LENDERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Sep 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Dec 2023 (a year ago)
Document Number: L17000197579
FEI/EIN Number NOT APPLICABLE
Address: 2850 Tigertail Ave, Suite 800, Miami, FL, 33133, US
Mail Address: 2850 Tigertail Ave, Suite 800, Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

President

Name Role Address
PEREZ JON P President 2850 Tigertail Ave, Suite 800, Miami, FL, 33133

Vice President

Name Role Address
ALLEN MATTHEW Vice President 2850 Tigertail Ave, Suite 800, Miami, FL, 33133
JR. ALBERTO M Vice President 2850 Tigertail Ave, Suite 800, Miami, FL, 33133
GERBER BEN Vice President 2850 Tigertail Ave, Suite 800, Miami, FL, 33133

Treasurer

Name Role Address
POZZO TONY D Treasurer 2850 Tigertail Ave, Suite 800, Miami, FL, 33133

Manager

Name Role Address
LLC RUDG P Manager 2850 Tigertail Ave, Suite 800, Miami, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 2850 Tigertail Ave, Suite 800, Miami, FL 33133 No data
CHANGE OF MAILING ADDRESS 2024-04-26 2850 Tigertail Ave, Suite 800, Miami, FL 33133 No data
REINSTATEMENT 2023-12-04 No data No data
REGISTERED AGENT NAME CHANGED 2023-12-04 CORPORATE CREATIONS NETWORK INC. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
REINSTATEMENT 2023-12-04
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-12
Florida Limited Liability 2017-09-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State