Entity Name: | MIAMI BEACH RESORT OWNER 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 Mar 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Jan 2015 (10 years ago) |
Document Number: | M13000001341 |
FEI/EIN Number |
364755306
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1384 Broadway, 7th Floor, NEW YORK, NY, 10018, US |
Mail Address: | 1384 Broadway, 7th Floor, NEW YORK, NY, 10018, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Ritter, Zaretsky, Lieber & Jaime, LLP | Agent | 2800 Biscayne Boulevard, MIAMI, FL, 33137 |
CHETRIT JACOB | Manager | 1384 Broadway, NEW YORK, NY, 10018 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000024321 | MIAMI BEACH RESORT AND SPA | EXPIRED | 2013-03-11 | 2018-12-31 | - | 404 FIFTH AVENUE, 6TH FLOOR, NEW YORK, NY, 10018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-06-14 | 2800 Biscayne Boulevard, SUITE 500, MIAMI, FL 33137 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-14 | 1384 Broadway, 7th Floor, NEW YORK, NY 10018 | - |
CHANGE OF MAILING ADDRESS | 2016-03-14 | 1384 Broadway, 7th Floor, NEW YORK, NY 10018 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-23 | Ritter, Zaretsky, Lieber & Jaime, LLP | - |
REINSTATEMENT | 2015-01-23 | - | - |
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
LC AMENDMENT | 2013-03-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-14 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-14 |
REINSTATEMENT | 2015-01-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State