Entity Name: | RESIDENCES AT SOMI PARC QOZ INVESTOR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 15 Jul 2020 (5 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | L20000199656 |
FEI/EIN Number | N/A |
Address: | 2850 Tigertail Ave, Suite 800, Miami, FL 33133 |
Mail Address: | 2850 Tigertail Ave, Suite 800, Miami, FL 33133 |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATE CREATIONS NETWORK INC. | Agent |
Name | Role | Address |
---|---|---|
PEREZ, JORGE M | Manager | 2850 Tigertail Ave, Suite 800, Miami, FL 33133 |
Name | Role | Address |
---|---|---|
PEREZ, JORGE M | President | 2850 Tigertail Ave, Suite 800, Miami, FL 33133 |
HOYOS, JEFFERY | President | 2850 Tigertail Ave, Suite 800, Miami, FL 33133 |
Name | Role | Address |
---|---|---|
ALLEN, MATTHEW | Vice President | 2850 Tigertail Ave, Suite 800, Miami, FL 33133 |
HOYOS, JEFFERY | Vice President | 2850 Tigertail Ave, Suite 800, Miami, FL 33133 |
Name | Role | Address |
---|---|---|
HOYOS, JEFFERY | Secretary | 2850 Tigertail Ave, Suite 800, Miami, FL 33133 |
Name | Role | Address |
---|---|---|
HOYOS, JEFFERY | Treasurer | 2850 Tigertail Ave, Suite 800, Miami, FL 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-22 | 2850 Tigertail Ave, Suite 800, Miami, FL 33133 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-22 | 2850 Tigertail Ave, Suite 800, Miami, FL 33133 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-10 |
Florida Limited Liability | 2020-07-15 |
Date of last update: 14 Feb 2025
Sources: Florida Department of State