Search icon

2500 INVERRARY CLUB APARTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: 2500 INVERRARY CLUB APARTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 01 Jul 2005 (20 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 01 Sep 2016 (9 years ago)
Document Number: M05000003670
FEI/EIN Number 46-1744808

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

Address: 3211 PONCE DE LEON BLVD., STE. 301, CORAL GABLES, FL, 33134, US
Mail Address: 3211 PONCE DE LEON BLVD., STE. 301, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MILTON JOSEPH Manager 3211 PONCE DE LEON BLVD., STE. 301, CORAL GABLES, FL, 33134
BARKER REX M Manager 3211 PONCE DE LEON BLVD STE 301, MIAMI, FL, 33134
MILTON CECIL Manager 3211 PONCE DE LEON BLVD., STE. 301, CORAL GABLES, FL, 33134
MILTON FRANK Manager 3211 PONCE DE LEON BLVD., STE. 301, CORAL GABLES, FL, 33134
MCCARTHY DANNI LEE Agent 8730 NW 36 AVE, MIAMI, FL, 33147

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000061229 2500 INVERRARY CLUB APARTMENTS ACTIVE 2014-06-17 2029-12-31 - 3211 PONCE DE LEON BLVD,STE 301, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-01 MCCARTHY, DANNI LEE -
LC STMNT OF RA/RO CHG 2016-09-01 - -
REGISTERED AGENT ADDRESS CHANGED 2016-09-01 8730 NW 36 AVE, MIAMI, FL 33147 -
REINSTATEMENT 2013-11-25 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2010-04-22 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-08
CORLCRACHG 2016-09-01
ANNUAL REPORT 2016-02-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State