Search icon

PMG-GREYBROOK RIVERFRONT I LLC - Florida Company Profile

Company Details

Entity Name: PMG-GREYBROOK RIVERFRONT I 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 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2022 (2 years ago)
Document Number: M17000005425
FEI/EIN Number 871860362

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

Address: 1170 Kane Concourse, Bay Harbor Islands, FL, 33154, US
Mail Address: 88 University Place, NEW YORK, NY, 10003, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Templo Mariestella Authorized Person 1170 Kane Concourse, Bay Harbor Islands, FL, 33154
PMG-GREYBROOK RIVERFRONT MEZZANINE I LLC Manager 1170 Kane Concourse, Bay Harbor Islands, FL, 33154
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000048133 SOCIETY LAS OLAS ACTIVE 2020-05-01 2025-12-31 - 1441 BRICKELL AVENUE, SUITE 1510, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-28 1170 Kane Concourse, Suite 300, Bay Harbor Islands, FL 33154 -
CHANGE OF MAILING ADDRESS 2025-01-28 1170 Kane Concourse, Suite 300, Bay Harbor Islands, FL 33154 -
REGISTERED AGENT NAME CHANGED 2024-05-09 Corporation Service Company -
REGISTERED AGENT ADDRESS CHANGED 2024-05-09 1201 Hays Street, Tallahassee, FL 32301 -
CHANGE OF MAILING ADDRESS 2022-11-14 1170 Kane Concourse, Suite 301, Bay Harbor Islands, FL 33154 -
REINSTATEMENT 2022-11-14 - -
CHANGE OF PRINCIPAL ADDRESS 2022-11-14 1170 Kane Concourse, Suite 301, Bay Harbor Islands, FL 33154 -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2021-10-04 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-05-09
ANNUAL REPORT 2023-03-31
REINSTATEMENT 2022-11-14
LC Amendment 2021-10-04
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-07-19
Foreign Limited 2017-06-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State