Search icon

100 M OPERATOR LLC

Company Details

Entity Name: 100 M OPERATOR LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 20 Jul 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Oct 2012 (12 years ago)
Document Number: M12000004110
FEI/EIN Number 271698887
Address: 1121 CRANDON BLVD. APT F1007, KEY BISCAYNE, FL, 33149, US
Mail Address: 1121 CRANDON BLVD. APT F1007, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role Address
Garcia Nieto Ignacio Agent 1121 CRANDON BLVD. APT F1007, KEY BISCAYNE, FL, 33149

Manager

Name Role Address
NIETO IGNACIO G Manager 1121 CRANDON BLVD. APT F1007, KEY BISCAYNE, FL, 33149

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000004961 100 MONTADITOS EXPIRED 2015-01-14 2020-12-31 No data 230 MIRACLE MILE, CORAL GABLES, MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 1121 CRANDON BLVD. APT F1007, KEY BISCAYNE, FL 33149 No data
CHANGE OF MAILING ADDRESS 2021-04-27 1121 CRANDON BLVD. APT F1007, KEY BISCAYNE, FL 33149 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 1121 CRANDON BLVD. APT F1007, KEY BISCAYNE, FL 33149 No data
REGISTERED AGENT NAME CHANGED 2016-04-20 Garcia Nieto, Ignacio No data
LC AMENDMENT 2012-10-24 No data No data
LC AMENDMENT 2012-08-31 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-04-20
AMENDED ANNUAL REPORT 2015-03-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State