Search icon

HART MIRACLE MARKETPLACE, LLC - Florida Company Profile

Company Details

Entity Name: HART MIRACLE MARKETPLACE, 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: 21 Dec 2012 (12 years ago)
Document Number: M12000007155
FEI/EIN Number 77-0672767

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

Address: C/O HEITMAN CAPITAL MANAGEMENT LLC, 110 N. WACKER DRIVE, CHICAGO, IL, 60606, US
Mail Address: C/O HEITMAN CAPITAL MANAGEMENT LLC, 110 N. WACKER DRIVE, CHICAGO, IL, 60606, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
TOGNARELLI MAURY R President 110 N. WACKER DRIVE, CHICAGO, IL, 60606
McCARTHY THOMAS D Executive Vice President 110 N. WACKER DRIVE, CHICAGO, IL, 60606
CHRISTENSEN LAWRENCE J Chief Financial Officer 110 N. WACKER DRIVE, CHICAGO, IL, 60606
KRASS AMY Secretary 110 N. WACKER DRIVE, CHICAGO, IL, 60606
KRASS AMY Vice President 110 N. WACKER DRIVE, CHICAGO, IL, 60606
KELLY THOMAS Secretary 110 N. WACKER DRIVE, CHICAGO, IL, 60606
KELLY THOMAS Vice President 110 N. WACKER DRIVE, CHICAGO, IL, 60606
HEITMAN AMERICA REAL ESTATE HOLDING, L.P. Managing Member 110 N. WACKER DRIVE, CHICAGO, IL, 60606
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-07 C/O HEITMAN CAPITAL MANAGEMENT LLC, 110 N. WACKER DRIVE, STE 4000, CHICAGO, IL 60606 -
CHANGE OF MAILING ADDRESS 2024-05-07 C/O HEITMAN CAPITAL MANAGEMENT LLC, 110 N. WACKER DRIVE, STE 4000, CHICAGO, IL 60606 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-07 1200 S PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-05-07
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State