Search icon

SE 2ND AVE MIAMI APARTMENTS INVESTORS LLC - Florida Company Profile

Company Details

Entity Name: SE 2ND AVE MIAMI APARTMENTS INVESTORS 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: 27 Jun 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Aug 2019 (6 years ago)
Document Number: M13000004109
FEI/EIN Number 841988135

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

Address: 2203 Sole Mia Square Lane, c/o LeFrak, North Miami, FL, 33181, US
Mail Address: The LeFrak Trust Company, 1105 North Market Street, Wilmington, DE, 19801, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
STONE MANAGER CORP. Manager 1105 N MARKET ST #801, WILMINGTON, DE, 19801
ESTATES FLORIDA SERVICES LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000106361 MONARC AT MET EXPIRED 2018-09-27 2023-12-31 - 201 SE 2ND AVENUE, MIAMI, FL, 33131
G15000090615 MONARC AT MET 3 EXPIRED 2015-09-02 2020-12-31 - 10 STATE HOUSE SQUARE, 15TH FLOOR, HARTFORD, CT, 06103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-17 2203 Sole Mia Square Lane, c/o LeFrak, North Miami, FL 33181 -
CHANGE OF MAILING ADDRESS 2023-04-17 2203 Sole Mia Square Lane, c/o LeFrak, North Miami, FL 33181 -
REGISTERED AGENT NAME CHANGED 2023-04-17 ESTATES FLORIDA SERVICES LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-04-17 2203 Sole Mia Square Lane, North Miami, FL 33181 -
LC AMENDMENT 2019-08-08 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-12
LC Amendment 2019-08-08
AMENDED ANNUAL REPORT 2019-07-19
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-18
AMENDED ANNUAL REPORT 2017-07-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State