Search icon

A+ MINI STORAGE AIRPORT EAST, L.L.C.

Company Details

Entity Name: A+ MINI STORAGE AIRPORT EAST, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Nov 1999 (25 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Jul 2019 (6 years ago)
Document Number: L99000007684
FEI/EIN Number 650962968
Address: 12200 SW 117TH AVENUE, MIAMI, FL, 33186
Mail Address: 12200 SW 117TH AVENUE, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493004TMSUKZS5CUE75 L99000007684 US-FL GENERAL ACTIVE 1999-11-12

Addresses

Legal C/O NATURMAN, STEVEN H, 9500 S. DADELAND BLVD - STE. 601, MIAMI, US-FL, US, 33156
Headquarters 12200 Southwest, 117 Avenue, Miami, US-FL, US, 33186

Registration details

Registration Date 2018-02-23
Last Update 2023-09-23
Status LAPSED
Next Renewal 2023-09-23
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L99000007684

Agent

Name Role Address
NATURMAN STEVEN H Agent 9500 S. DADELAND BLVD - STE. 601, MIAMI, FL, 33156

Manager

Name Role Address
NUNEZ RAUL L Manager 12200 SW 117TH AVENUE, MIAMI, FL, 33186
Prendes Heidi Manager 12200 SW 117TH AVENUE, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000073791 A PLUS STORAGE ACTIVE 2019-07-05 2029-12-31 No data 12200 SW 117 AVENUE, MIAMI, FL, 33186
G19000073792 APLUS STORAGE ACTIVE 2019-07-05 2029-12-31 No data 12200 SW 117 AVENUE, MIAMI, FL, 33186
G17000025845 PREMIER CAR STORAGE EXPIRED 2017-03-10 2022-12-31 No data 12200 SW 117 AVENUE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-07-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-07-15 12200 SW 117TH AVENUE, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2019-07-15 12200 SW 117TH AVENUE, MIAMI, FL 33186 No data
REGISTERED AGENT NAME CHANGED 2019-07-15 NATURMAN, STEVEN H No data
REGISTERED AGENT ADDRESS CHANGED 2019-07-15 9500 S. DADELAND BLVD - STE. 601, MIAMI, FL 33156 No data

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-26
AMENDED ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-17
LC Amendment 2019-07-15
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State