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. |
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 |
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 |
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 | - |
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 |
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