Detail by Officer/Registered Agent Name
Florida Limited Liability Company
SMATHERS PHASE ONE MANAGER, LLC
Filing Information
L11000127243
N/A
11/08/2011
FL
ACTIVE
Principal Address
Changed: 04/06/2021
2850 Tigertail Ave
800
MIAMI, FL 33133
800
MIAMI, FL 33133
Changed: 04/06/2021
Mailing Address
Changed: 04/06/2021
2850 Tigertail Ave
800
MIAMI, FL 33133
800
MIAMI, FL 33133
Changed: 04/06/2021
Registered Agent Name & Address
CORPORATE CREATIONS NETWORK INC
Address Changed: 03/19/2020
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408
NORTH PALM BEACH, FL 33408
Address Changed: 03/19/2020
Authorized Person(s) Detail
Name & Address
Title MGR
JMP, LLC
Title President
Perez, Jorge M.
Title VP
Allen, Matthew J.
Title VP, Treasurer, Secretary
Hoyos, Jeffery
Title VP
Milo, Jr., Alberto
Title VP
Del Pozzo, Tony
Title MGR
JMP, LLC
2850 Tigertail Ave
800
MIAMI, FL 33133
800
MIAMI, FL 33133
Title President
Perez, Jorge M.
2850 Tigertail Ave
800
MIAMI, FL 33133
800
MIAMI, FL 33133
Title VP
Allen, Matthew J.
2850 Tigertail Ave
800
MIAMI, FL 33133
800
MIAMI, FL 33133
Title VP, Treasurer, Secretary
Hoyos, Jeffery
2850 Tigertail Ave
800
MIAMI, FL 33133
800
MIAMI, FL 33133
Title VP
Milo, Jr., Alberto
2850 Tigertail Ave
800
MIAMI, FL 33133
800
MIAMI, FL 33133
Title VP
Del Pozzo, Tony
2850 Tigertail Ave
800
MIAMI, FL 33133
800
MIAMI, FL 33133
Annual Reports
Report Year | Filed Date |
2021 | 04/06/2021 |
2022 | 04/26/2022 |
2023 | 03/17/2023 |
Document Images