Entity Name: | GALLERY AT LUMMUS PARC, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 24 Feb 2021 (4 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 03 Jun 2022 (3 years ago) |
Document Number: | L21000080682 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 2850 Tigertail Ave, MIAMI, FL, 33133, US |
Mail Address: | 2850 Tigertail Ave, MIAMI, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATE CREATIONS NETWORK INC. | Agent |
Name | Role | Address |
---|---|---|
ALLEN MATTHEW | Vice President | 2850 Tigertail Ave, MIAMI, FL, 33133 |
DEL POZZO TONY | Vice President | 2850 Tigertail Ave, MIAMI, FL, 33133 |
MILO, JR ALBERTO | Vice President | 2850 Tigertail Ave, MIAMI, FL, 33133 |
Name | Role | Address |
---|---|---|
PEREZ JON PAUL | President | 2850 Tigertail Ave, MIAMI, FL, 33133 |
Name | Role | Address |
---|---|---|
THE GALLERY AT LUMMUS PARC MANAGER, LLC | Manager | 2850 Tigertail Ave, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT AND NAME CHANGE | 2022-06-03 | GALLERY AT LUMMUS PARC, LLC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-28 | 2850 Tigertail Ave, Suite 800, MIAMI, FL 33133 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-28 | 2850 Tigertail Ave, Suite 800, MIAMI, FL 33133 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-03 |
LC Amendment and Name Change | 2022-06-03 |
ANNUAL REPORT | 2022-04-28 |
Florida Limited Liability | 2021-02-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State