Search icon

BRISAS DEL ESTE PHASE TWO, LLC

Company Details

Entity Name: BRISAS DEL ESTE PHASE TWO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Oct 2018 (6 years ago)
Document Number: L18000235824
FEI/EIN Number 83-3038455
Mail Address: 2850 Tigertail Ave, Suite 800, MIAMI, FL, 33133, US
Address: 2850 Tigertail Ave, Suite 800, Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
2549000HWZ0K4RL5ZP52 L18000235824 US-FL GENERAL ACTIVE 2018-10-08

Addresses

Legal C/O CORPORATE CREATIONS NETWORK, INC., 801 US HIGHWAY 1, NORTH PALM BEACH, US-FL, US, 33408
Headquarters 2850 Tigertail Avenue, 8th Floor, Suite 800, Miami, US-FL, US, 33133

Registration details

Registration Date 2020-06-29
Last Update 2024-07-02
Status ISSUED
Next Renewal 2025-07-28
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L18000235824

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

President

Name Role Address
Perez Jorge M President 2850 Tigertail Ave, Suite 800, Miami, FL, 33133

Vice President

Name Role Address
Allen Matthew J Vice President 2850 Tigertail Ave, Suite 800, Miami, FL, 33133
Hoyos Jeffery Vice President 2850 Tigertail Ave, Suite 800, Miami, FL, 33133
Jr. Alberto M Vice President 2850 Tigertail Ave, Suite 800, Miami, FL, 33133
Pozzo Tony D Vice President 2850 Tigertail Ave, Suite 800, Miami, FL, 33133

Manager

Name Role Address
LLC BRISAS M Manager 2850 Tigertail Ave, Suite 800, Miami, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000077598 BRISAS DEL ESTE PHASE TWO ACTIVE 2020-07-02 2025-12-31 No data 2850 TIGERTAIL AVENUE, SUITE 800, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-27 2850 Tigertail Ave, Suite 800, Miami, FL 33133 No data
CHANGE OF MAILING ADDRESS 2024-04-27 2850 Tigertail Ave, Suite 800, Miami, FL 33133 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 2024-04-27
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-03-19
Florida Limited Liability 2018-10-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State