Search icon

112 AVE MIAMI LLC - Florida Company Profile

Company Details

Entity Name: 112 AVE MIAMI 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: 20 Mar 2012 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 22 Apr 2024 (a year ago)
Document Number: M12000001581
FEI/EIN Number NOT APPLICABLE

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

Address: TWO NEWTON PLACE, 255 WASHINGTON STREET, NEWTON, MA, 02458, US
Mail Address: TWO NEWTON PLACE, 255 WASHINGTON STREET, NEWTON, MA, 02458, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
PORTNOY ADAM D Manager TWO NEWTON PLACE, 255 WASHINGTON STREET, NEWTON, MA, 02458
DONLEY BRIAN E Chie TWO NEWTON PLACE, 255 WASHINGTON STREET, NEWTON, MA, 02458
CLARK JENNIFER B Secretary TWO NEWTON PLACE, 255 WASHINGTON STREET, NEWTON, MA, 02458
ANDERSON JACQUELYN S Asst TWO NEWTON PLACE, 255 WASHINGTON STREET, NEWTON, MA, 02458

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-04-22 112 AVE MIAMI LLC -
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 TWO NEWTON PLACE, 255 WASHINGTON STREET, NEWTON, MA 02458 -
CHANGE OF MAILING ADDRESS 2024-04-15 TWO NEWTON PLACE, 255 WASHINGTON STREET, NEWTON, MA 02458 -
LC AMENDMENT 2024-02-07 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-06 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
LC AMENDMENT AND NAME CHANGE 2015-02-06 SIR MIAMI LLC -
REGISTERED AGENT NAME CHANGED 2015-02-06 CORPORATION SERVICE COMPANY -
LC AMENDMENT AND NAME CHANGE 2014-01-03 COLE OFC MIAMI FL, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-29
AMENDED ANNUAL REPORT 2024-08-06
LC Name Change 2024-04-22
ANNUAL REPORT 2024-04-15
LC Amendment 2024-02-07
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State