Detail by Officer/Registered Agent Name

Florida Limited Liability Company

STIRRUP PLAZA PHASE TWO DEVELOPER, LLC

Filing Information
L11000129638 N/A 11/15/2011 FL INACTIVE ADMIN DISSOLUTION FOR ANNUAL REPORT 09/22/2023 NONE
Principal Address
2850 Tigertail Ave
Suite 800
MIAMI, FL 33133

Changed: 04/16/2021
Mailing Address
2850 Tigertail Ave
Suite 800
MIAMI, FL 33133

Changed: 04/16/2021
Registered Agent Name & Address CORPORATE CREATIONS NETWORK, INC
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408

Address Changed: 03/19/2020
Authorized Person(s) Detail Name & Address

Title MGRM

RUDG, LLC
2850 Tigertail Ave
Suite 800
MIAMI, FL 33133

Title President

PEREZ, JORGE M
2850 Tigertail Ave
Suite 800
MIAMI, FL 33133

Title VP

ALLEN, MATTHEW J
2850 Tigertail Ave
Suite 800
MIAMI, FL 33133

Title VP, Treasurer, Secretary

HOYOS, JEFFERY
2850 Tigertail Ave
Suite 800
MIAMI, FL 33133

Title VP

MILO, ALBERTO, JR
2850 Tigertail Ave
Suite 800
MIAMI, FL 33133

Title VP

DEL POZZO, TONY
2850 Tigertail Ave
Suite 800
MIAMI, FL 33133

Annual Reports
Report YearFiled Date
2020 05/01/2020
2021 04/16/2021
2022 04/26/2022