Search icon

EATMIRA II, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EATMIRA II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Nov 2019 (6 years ago)
Last Event: LC CAN STMNT OF AUTHORITY
Event Date Filed: 21 Jul 2020 (5 years ago)
Document Number: L19000278890
FEI/EIN Number 84-3996804
Address: 2199 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134, US
Mail Address: P.O. BOX 3435, WEST PALM BEACH, FL, 33401, US
ZIP code: 33134
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FCI RESIDENTUIAL CORPORATION Manager 2199 PONCE DE LEON BLVD - STE.401, CORAL GABLES, FL, 33134
Fanjul Jose FJr. President 1 North Clematis Street, West Palm Beach, FL, 33401
Blomqvist Erik J Seni 1 North Clematis Street, West Palm Beach, FL, 33401
Hendi Mehdi Vice President 1 North Clematis Street, West Palm Beach, FL, 33401
Londono Alejandro Vice President 1 North Clematis Street, West Palm Beach, FL, 33401
Porro Juan Vice President 1 North Clematis Street, West Palm Beach, FL, 33401
- Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000033150 CATALINA AT MIRAMAR ACTIVE 2021-03-09 2026-12-31 - P.O. BOX 3435, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-11-13 2199 PONCE DE LEON BLVD, Suite 401, CORAL GABLES, FL 33134 -
LC CAN STMNT OF AUTHORITY 2020-07-21 - -
MERGER 2020-07-20 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000204153
REGISTERED AGENT ADDRESS CHANGED 2020-07-13 801 US HWY 1, NORTH PALM BEACH, FL 33408 -
LC AMENDED AND RESTATED ARTICLES 2020-07-13 - -
CHANGE OF MAILING ADDRESS 2020-07-13 2199 PONCE DE LEON BLVD, Suite 401, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2020-07-13 CORPORATE CREATIONS NETWORK INC -
LC STMNT OF AUTHORITY 2019-12-17 - -
LC STMNT CORR 2019-11-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-28
CORLCCAUTH 2020-07-21
Merger 2020-07-20
LC Amended and Restated Art 2020-07-13
ANNUAL REPORT 2020-06-08
CORLCAUTH 2019-12-17
CORLCSTCOR 2019-11-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State