Search icon

INSIDERGUIDE, L.L.C. - Florida Company Profile

Company Details

Entity Name: INSIDERGUIDE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INSIDERGUIDE, 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: 05 May 2000 (25 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 21 Jun 2023 (2 years ago)
Document Number: L00000005171
FEI/EIN Number 593652314

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

Address: 19495 Biscayne Blvd., Aventura, FL, 33180, US
Mail Address: 19495 Bisacayne Blvd, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENTERTAINMENT BENEFITS GROUP, LLC Auth -
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000002632 UNDERCOVER TOURIST EXPIRED 2013-01-08 2018-12-31 - P.O. BOX 250676, DAYTONA BEACH, FL, 32125

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 19495 Biscayne Blvd., STE 300, Aventura, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2023-06-21 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2023-06-21 - -
REGISTERED AGENT NAME CHANGED 2023-06-21 CT CORPORATION SYSTEM -
CHANGE OF MAILING ADDRESS 2023-02-17 19495 Biscayne Blvd., STE 300, Aventura, FL 33180 -
LC NAME CHANGE 2013-10-11 INSIDERGUIDE, L.L.C. -
REINSTATEMENT 2002-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
CORLCRACHG 2023-06-21
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State