Search icon

AG BEAUMONT MANAGER, LLC

Company Details

Entity Name: AG BEAUMONT MANAGER, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 04 Feb 2004 (21 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: M04000000458
FEI/EIN Number 200702285
Address: 1400 NW 107 AVENUE, 5TH FLOOR, 5TH FLOOR, MIAMI, FL, 33172
Mail Address: 1400 NW 107 AVENUE, 5TH FLOOR, 5TH FLOOR, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
ADLER MICHAEL M President 1400 NW 107 AVENUE, MIAMI, FL, 33172

Executive Vice President

Name Role Address
HARRIS BRETT W Executive Vice President 1400 NW 107 AVENUE, MIAMI, FL, 33172
ADLER MATTHEW L Executive Vice President 1400 NW 107 AVENUE, MIAMI, FL, 33172

Secretary

Name Role Address
ADLER LINDA K Secretary 1400 NW 107 AVENUE, MIAMI, FL, 33172

Vice President

Name Role Address
SMITHER ROBERT Vice President 1400 NW 107 AVENUE, MIAMI, FL, 33172

Treasurer

Name Role Address
SMITHER ROBERT Treasurer 1400 NW 107 AVENUE, MIAMI, FL, 33172

Manager

Name Role
ADLER GROUP 1031, LLC Manager

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-28 1400 NW 107 AVENUE, 5TH FLOOR, 5TH FLOOR, MIAMI, FL 33172 No data
CHANGE OF MAILING ADDRESS 2010-04-28 1400 NW 107 AVENUE, 5TH FLOOR, 5TH FLOOR, MIAMI, FL 33172 No data

Documents

Name Date
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-03
Foreign Limited 2004-02-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State