Detail by Officer/Registered Agent Name

Florida Limited Liability Company

STIRRUP PLAZA PHASE TWO, LLC

Filing Information
L11000128865 61-1665417 11/14/2011 FL ACTIVE LC NAME CHANGE 08/22/2013 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

STIRRUP PLAZA PHASE TWO MANAGER, LLC
2850 Tigertail Ave
Suite 800
MIAMI, FL 33133

Title President

PEREZ, JON PAUL
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

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

Title VP

MILO, ALBERTO, Jr.
2850 Tigertail Ave
Suite 800
MIAMI, FL 33133

Title VP

Gerber, Ben
2850 Tigertail Ave
Suite 800
MIAMI, FL 33133

Annual Reports
Report YearFiled Date
2023 03/17/2023
2023 12/04/2023
2024 04/19/2024