Detail by Officer/Registered Agent Name
Florida Limited Liability Company
LIBERTY SQUARE PHASE ONE, LLC
Filing Information
L16000172813
N/A
09/15/2016
FL
ACTIVE
LC AMENDMENT
10/05/2016
NONE
Principal Address
Changed: 04/09/2021
2850 Tigertail Ave, Suite 800
Miami, FL 33133
Miami, FL 33133
Changed: 04/09/2021
Mailing Address
Changed: 04/27/2022
2850 Tigertail Ave, Suite 800
Miami, FL 33133
Miami, FL 33133
Changed: 04/27/2022
Registered Agent Name & Address
CORPORATE CREATIONS NETWORK INC
Address Changed: 03/25/2020
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408
NORTH PALM BEACH, FL 33408
Address Changed: 03/25/2020
Authorized Person(s) Detail
Name & Address
Title MGR
LIBERTY SQUARE PHASE ONE MANAGER, LLC
Title PRESIDENT
PEREZ, JORGE M.
Title VP
ALLEN, MATTHEW J.
Title V
MILO, JR., ALBERTO
Title V
DEL POZZO, TONY
Title MGR
LIBERTY SQUARE PHASE ONE MANAGER, LLC
2850 Tigertail Ave, Suite 800
Miami, FL 33133
Miami, FL 33133
Title PRESIDENT
PEREZ, JORGE M.
2850 Tigertail Ave, Suite 800
Miami, FL 33133
Miami, FL 33133
Title VP
ALLEN, MATTHEW J.
2850 Tigertail Ave, Suite 800
Miami, FL 33133
Miami, FL 33133
Title V
MILO, JR., ALBERTO
2850 Tigertail Ave, Suite 800
Miami, FL 33133
Miami, FL 33133
Title V
DEL POZZO, TONY
2850 Tigertail Ave, Suite 800
Miami, FL 33133
Miami, FL 33133
Annual Reports
Report Year | Filed Date |
2022 | 04/27/2022 |
2023 | 03/27/2023 |
2024 | 04/22/2024 |
Document Images