Search icon

MAJESTIC APARTMENTS #1, L.L.C.

Company Details

Entity Name: MAJESTIC APARTMENTS #1, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 06 Jan 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L20000011838
FEI/EIN Number 84-4466688
Address: 17001 NE 9th Av Suite 10A, Colonial Sunset Apartments Building, North Miami Beach, FL, 33162, US
Mail Address: 17001 NE 9th Av Suite 10A, Colonial Sunset Apartments Building, North Miami Beach, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Chierico Richard APreside Agent 17001 NE 9th Av Suite 10A, North Miami Beach, FL, 33162

Manager

Name Role Address
CHIERICO CHARLES TRUSTEE Manager 13240 CORONADO DR, NORTH MIAMI, FL, 33181
MOYA DIANE TRUSTEE Manager 16900 NW 78TH AVE, MIAMI LAKES, FL, 33016
CHIERICO RICHARD TRUSTEE Manager 17001 NE 9th Av Suite 10A, North Miami Beach, FL, 33162
CHIERICO GARY TRUSTEE Manager 1212 TAGGART WOOD RD, BRENTWOOD, TN, 37027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-18 17001 NE 9th Av Suite 10A, Colonial Sunset Apartments Building, North Miami Beach, FL 33162 No data
CHANGE OF MAILING ADDRESS 2022-01-18 17001 NE 9th Av Suite 10A, Colonial Sunset Apartments Building, North Miami Beach, FL 33162 No data
REGISTERED AGENT NAME CHANGED 2022-01-18 Chierico, Richard A, President No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-18 17001 NE 9th Av Suite 10A, Colonial Sunset Apartments Building, North Miami Beach, FL 33162 No data

Documents

Name Date
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-03-08
Florida Limited Liability 2020-01-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State