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
Changed: 04/16/2021
2850 Tigertail Ave
Suite 800
MIAMI, FL 33133
Suite 800
MIAMI, FL 33133
Changed: 04/16/2021
Mailing Address
Changed: 04/16/2021
2850 Tigertail Ave
Suite 800
MIAMI, FL 33133
Suite 800
MIAMI, FL 33133
Changed: 04/16/2021
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 MGRM
STIRRUP PLAZA PHASE TWO MANAGER, LLC
Title President
PEREZ, JON PAUL
Title VP
ALLEN, MATTHEW J
Title VP, Treasurer, Secretary
DEL POZZO, TONY
Title VP
MILO, ALBERTO, Jr.
Title VP
Gerber, Ben
Title MGRM
STIRRUP PLAZA PHASE TWO MANAGER, LLC
2850 Tigertail Ave
Suite 800
MIAMI, FL 33133
Suite 800
MIAMI, FL 33133
Title President
PEREZ, JON PAUL
2850 Tigertail Ave
Suite 800
MIAMI, FL 33133
Suite 800
MIAMI, FL 33133
Title VP
ALLEN, MATTHEW J
2850 Tigertail Ave
Suite 800
MIAMI, FL 33133
Suite 800
MIAMI, FL 33133
Title VP, Treasurer, Secretary
DEL POZZO, TONY
2850 Tigertail Ave
Suite 800
MIAMI, FL 33133
Suite 800
MIAMI, FL 33133
Title VP
MILO, ALBERTO, Jr.
2850 Tigertail Ave
Suite 800
MIAMI, FL 33133
Suite 800
MIAMI, FL 33133
Title VP
Gerber, Ben
2850 Tigertail Ave
Suite 800
MIAMI, FL 33133
Suite 800
MIAMI, FL 33133
Annual Reports
Report Year | Filed Date |
2022 | 04/26/2022 |
2023 | 03/17/2023 |
2023 | 12/04/2023 |
Document Images