Entity Name: | AGAVE BAYSHORE DRIVE, 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: | 24 Apr 2007 (18 years ago) |
Last Event: | MERGER NAME CHANGE |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | M07000002351 |
FEI/EIN Number |
208678565
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2811 Ponce De Leon Blvd, STE 310, Miami, FL, 33134, US |
Mail Address: | 2811 Ponce De Leon Blvd, STE 310, Miami, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Perez Helguera Jose Antonio | Manager | 2811 Ponce De Leon Blvd, Miami, FL, 33134 |
Beckmann Carlos | Manager | 2811 Ponce De Leon Blvd, Miami, FL, 33134 |
PEREZ HELGUERA JOSE A | Agent | 2811 Ponce De Leon Blvd, Miami, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-04 | 2811 Ponce De Leon Blvd, STE 310, Coral Gables, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2025-02-04 | 2811 Ponce De Leon Blvd, STE 310, Coral Gables, FL 33134 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-04 | 2811 Ponce De Leon Blvd, STE 310, Coral Gables, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-23 | 2811 Ponce De Leon Blvd, STE 310, Miami, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2024-01-23 | 2811 Ponce De Leon Blvd, STE 310, Miami, FL 33134 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-23 | 2811 Ponce De Leon Blvd, STE 310, Miami, FL 33134 | - |
MERGER | 2012-09-28 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000125771 |
MERGER NAME CHANGE | 2012-09-28 | AGAVE BAYSHORE DRIVE, LLC | CORPORATE NAME CHANGE WAS A RESULT OF A MERGER. |
REGISTERED AGENT NAME CHANGED | 2011-02-16 | PEREZ HELGUERA, JOSE A | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000771341 | TERMINATED | 1000000686633 | MIAMI-DADE | 2015-07-13 | 2035-07-15 | $ 492.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-04-05 |
AMENDED ANNUAL REPORT | 2016-05-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State