Search icon

512 CATHERINE STREET, LLC - Florida Company Profile

Company Details

Entity Name: 512 CATHERINE STREET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

512 CATHERINE STREET, 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: 04 May 2020 (5 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 04 Nov 2020 (4 years ago)
Document Number: L20000117869
FEI/EIN Number 853053124

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

Mail Address: PO BOX 500, MANALAPAN, NJ, 07726, US
Address: 512 CATHERINE ST., KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINEROFF BRUCE Authorized Member PO BOX 500, MANALAPAN, NJ, 07726
MINEROFF SHARON Authorized Member PO BOX 500, MANALAPAN, NJ, 07726
CHU STEVEN Authorized Member 102 LAKE DR, MANHASSET HILLS, NY, 11040
CHU MAYLING Authorized Member 102 LAKE DR, MANHASSET HILLS, NY, 11040
MINEROFF BRUCE Manager PO BOX 500, MANALAPAN, NJ, 07726
OROPEZA GREGORY S Agent 221 SIMONTON ST, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-11-04 512 CATHERINE ST., KEY WEST, FL 33040 -
LC AMENDMENT 2020-11-04 - -
LC DISSOCIATION MEM 2020-11-04 - -
REGISTERED AGENT ADDRESS CHANGED 2020-11-04 221 SIMONTON ST, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2020-11-04 512 CATHERINE ST., KEY WEST, FL 33040 -
REGISTERED AGENT NAME CHANGED 2020-11-04 OROPEZA, GREGORY S -
LC AMENDMENT 2020-10-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-28
CORLCDSMEM 2020-11-04
LC Amendment 2020-11-04
LC Amendment 2020-10-15
Florida Limited Liability 2020-05-04

Date of last update: 03 Mar 2025

Sources: Florida Department of State