Search icon

INTEGRAL FLORIDA LLC - Florida Company Profile

Company Details

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

INTEGRAL FLORIDA 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 Nov 2019 (5 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 15 Feb 2021 (4 years ago)
Document Number: L19000277513
FEI/EIN Number 86-2537476

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

Address: 690 Lincoln Road, Ste 203, MIAMI BEACH, FL, 33139, US
Mail Address: 191 Peachtree St. NE, Atlanta, GA, 30303, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INTEGRAL DEVELOPMENT LLC Manager -
Catherine Monroe Auth 191 Peachtree St. NE, Atlanta, GA, 30303
Brantley Kareem Prin 690 Lincoln Road, Ste 203, MIAMI BEACH, FL, 33139
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-25 191 Peachtree Street NE, Suite 4100, Atlanta, GA 30303 -
CHANGE OF MAILING ADDRESS 2025-01-25 191 Peachtree Street NE, Suite 4100, Atlanta, GA 30303 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-12 690 Lincoln Road, Ste 203, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2021-04-12 Corporation Service Company -
CHANGE OF MAILING ADDRESS 2021-04-08 690 Lincoln Road, Ste 203, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-15 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
LC AMENDMENT AND NAME CHANGE 2021-02-15 INTEGRAL FLORIDA LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-23
AMENDED ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2021-04-08
LC Amendment and Name Change 2021-02-15
ANNUAL REPORT 2020-06-22
Florida Limited Liability 2019-11-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State