Search icon

CORNER ESPANOLA LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CORNER ESPANOLA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORNER ESPANOLA 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: 22 Jun 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Feb 2024 (a year ago)
Document Number: L21000289599
FEI/EIN Number 87-1483561

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

Address: 448 Espanola Way, Miami Beach, FL, 33139, US
Mail Address: 448 Espanola Way, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAKHAI ANDRE Authorized Member 448 ESPANOLA WAY, MIAMI BEACH, FL, 33139
Lagowitz Jeff Authorized Member 448 Espanola Way, Miami Beach, FL, 33139
Shawn Vardi MGR Agent 448 Espanola Way, Miami Beach, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000156019 THE JOYCE ACTIVE 2024-12-26 2029-12-31 - 448 ESPANOLA WAY, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 448 Espanola Way, Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2025-02-05 448 Espanola Way, Miami Beach, FL 33139 -
REGISTERED AGENT NAME CHANGED 2025-02-05 Sakhai, Andre -
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 448 Espanola Way, Miami Beach, FL 33139 -
REINSTATEMENT 2024-02-02 - -
REGISTERED AGENT NAME CHANGED 2024-02-02 LAGOWITZ, JEFF -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
REINSTATEMENT 2024-02-02
ANNUAL REPORT 2022-04-25
Florida Limited Liability 2021-06-22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State