Search icon

SOUTH BEACH TRISTAR 800 LLC

Company Details

Entity Name: SOUTH BEACH TRISTAR 800 LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 20 Oct 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2023 (a year ago)
Document Number: M14000007656
FEI/EIN Number 47-2052039
Address: 1500 Broadway, Suite 1902, New York, NY, 10036, US
Mail Address: 1500 Broadway, Suite 1902, New York, NY, 10036, US
Place of Formation: DELAWARE

Agent

Name Role
INCORP SERVICES, INC. Agent

Secretary

Name Role Address
Burghart Christian Secretary 1500 Broadway, Suite 1902, New York, NY, 10036

President

Name Role Address
Sarnes Kai F President 1500 Broadway, Suite 1902, New York, NY, 10036

Vice President

Name Role Address
Emektar Mahir Vice President 1500 Broadway, Suite 1902, New York, NY, 10036

Asst

Name Role Address
Schumann Moritz Asst 1500 Broadway, Suite 1902, New York, NY, 10036

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-05 No data No data
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 No data
REINSTATEMENT 2022-08-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-08-02 1500 Broadway, Suite 1902, New York, NY 10036 No data
CHANGE OF MAILING ADDRESS 2022-08-02 1500 Broadway, Suite 1902, New York, NY 10036 No data
REGISTERED AGENT NAME CHANGED 2022-08-02 INCORP SERVICES, INC. No data
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2018-10-22 No data No data
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
REINSTATEMENT 2023-10-05
REINSTATEMENT 2022-08-02
REINSTATEMENT 2018-10-22
REINSTATEMENT 2017-06-23
REINSTATEMENT 2015-10-22
Foreign Limited 2014-10-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State