Search icon

A3 DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: A3 DEVELOPMENT, 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: 25 Mar 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 20 May 2016 (9 years ago)
Document Number: M16000002520
FEI/EIN Number 81-3442746

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

Address: 17895 Collins Avenue, Sunny Isles Beach, FL, 33160, US
Mail Address: 17895 Collins Ave., Sunny Isles Beach, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
TG CO MANAGEMENT, INC. Manager 17895 Collins Ave., Sunny Isles Beach, FL, 33160
Shmueli Oren Chief Financial Officer 17895 Collins Avenue, Sunny Isles Beach, FL, 33160
Garcia Jair Cont 17895 Collins Ave., Sunny Isles Beach, FL, 33160
Garcia Andres Treasurer 17895 Collins Ave., Sunny Isles Beach, FL, 33160
Hirsch Mark Executive Vice President 17895 Collins Ave., Sunny Isles Beach, FL, 33160
Campos Jerry Asso 17895 Collins Ave., Sunny Isles Beach, FL, 33160
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000028234 ESTATES AT ACQUALINA ACTIVE 2018-02-27 2028-12-31 - 17070 COLLINS AVE. SUITE 260, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-15 17895 Collins Avenue, Sunny Isles Beach, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 17895 Collins Avenue, Sunny Isles Beach, FL 33160 -
LC NAME CHANGE 2016-05-20 A3 DEVELOPMENT, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-02-06
LC Name Change 2016-05-20
Foreign Limited 2016-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State