Search icon

ATTILA CONTRACTOR L.L.C. - Florida Company Profile

Company Details

Entity Name: ATTILA CONTRACTOR L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATTILA CONTRACTOR L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Mar 2000 (25 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Apr 2008 (17 years ago)
Document Number: L00000003210
FEI/EIN Number 650992126

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12250 S.W. 129 COURT, UNIT 108, MIAMI, FL, 33186
Mail Address: 12250 S.W. 129 COURT, UNIT 108, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Taris Rosario Manager 10741 SW 29 Street, MIAMI, FL, 33165
LIMA CHARLES E Managing Member 12250 S.W. 129 COURT, MIAMI, FL, 33186
LIMA CHARLES E Agent 12250 S.W. 129 COURT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-13 12250 S.W. 129 COURT, UNIT 108, MIAMI, FL 33186 -
LC AMENDMENT 2008-04-18 - -
CHANGE OF PRINCIPAL ADDRESS 2002-02-06 12250 S.W. 129 COURT, UNIT 108, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2002-02-06 12250 S.W. 129 COURT, UNIT 108, MIAMI, FL 33186 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000519353 ACTIVE 1000001006714 MIAMI-DADE 2024-08-09 2044-08-14 $ 4,160.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-02-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State