Search icon

CENTURY GABLES VIEW MULTIFAMILY, LLC

Company Details

Entity Name: CENTURY GABLES VIEW MULTIFAMILY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Oct 2018 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Sep 2024 (5 months ago)
Document Number: L18000234474
Address: 645 MADEIRA AVE, CORAL GABLES, FL, 33134, US
Mail Address: 645 MADEIRA AVE, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493001IZTJAKZKPHL21 L18000234474 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O PEREIRA, JOSELINE, 1805 PONCE DE LEON BLVD., SUITE 100, CORAL GABLES, US-FL, US, 33134
Headquarters 1805 PONCE DE LEON BLVD SUITE 100, Coral Gables, US-FL, US, 33134

Registration details

Registration Date 2019-03-13
Last Update 2023-08-04
Status LAPSED
Next Renewal 2022-02-16
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L18000234474

Agent

Name Role Address
PASTOR NANCY Agent 645 MADEIRA AVE, CORAL GABLES, FL, 33134

Manager

Name Role Address
PASTOR NANCY Manager 645 MADEIRA AVE, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000017350 850 LIVING ACTIVE 2024-01-31 2029-12-31 No data 811 NW 43RD AVE, MIAMI, FL, 33126
G24000005295 850 LIVING ACTIVE 2024-01-09 2029-12-31 No data 811 NW 43RD AVE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-09-17 645 MADEIRA AVE, CORAL GABLES, FL 33134 No data
LC AMENDMENT 2024-09-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-09-17 645 MADEIRA AVE, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2024-09-17 645 MADEIRA AVE, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2024-09-17 PASTOR, NANCY No data
LC AMND STMNT OF AUTHORITY 2024-07-15 No data No data
LC AMENDMENT 2024-07-15 No data No data
LC STMNT OF AUTHORITY 2024-07-03 No data No data
LC AMENDMENT 2024-07-03 No data No data

Documents

Name Date
LC Amendment 2024-09-17
LC Amendment 2024-07-15
CORLCAAUTH 2024-07-15
CORLCAUTH 2024-07-03
LC Amendment 2024-07-03
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State