Search icon

SW 104TH FL PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: SW 104TH FL PARTNERS, 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: 12 Jan 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 07 Oct 2021 (4 years ago)
Document Number: M16000000309
FEI/EIN Number 383986854

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

Address: 15280 SW 104th St, Miami, FL, 33196, US
Mail Address: 15280 SW 104th St, Miami, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
DeFrancis Steven J President 3424 Peachtree Road, 300, Atlanta, GA, 30326
Altman Michael E Vice President 15280 SW 104th St, Miami, FL, 33196
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000142734 CORTLAND AT THE HAMMOCKS ACTIVE 2021-10-24 2026-12-31 - 15280 SW 104TH STREET, MIAMI, FL, 33196
G18000026156 HAMMOCKS PLACE EXPIRED 2018-02-22 2023-12-31 - 15280 SW 104TH ST, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-27 15280 SW 104th St, Miami, FL 33196 -
CHANGE OF MAILING ADDRESS 2024-03-27 15280 SW 104th St, Miami, FL 33196 -
REGISTERED AGENT NAME CHANGED 2022-01-18 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2021-10-07 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
LC STMNT OF RA/RO CHG 2021-10-07 - -
LC NAME CHANGE 2021-08-24 SW 104TH FL PARTNERS, LLC -
LC AMENDMENT 2021-06-11 - -
LC AMENDMENT 2016-12-16 - -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-25
AMENDED ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2022-01-18
CORLCRACHG 2021-10-07
LC Name Change 2021-08-24
LC Amendment 2021-06-11
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State