Search icon

FLORIDA CITY ASSOCIATES, L.L.C. - Florida Company Profile

Company Details

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

FLORIDA CITY ASSOCIATES, 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: 29 Sep 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jun 2013 (12 years ago)
Document Number: L00000012038
FEI/EIN Number 651048915

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

Address: 11111 Biscayne Blvd, MIAMI, FL, 33181, US
Mail Address: 11111 Biscayne Blvd, MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cohen David I Managing Member 11111 Biscayne Blvd, MIAMI, FL, 33181
COHEN David I Agent 11111 Biscayne Blvd, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 11111 Biscayne Blvd, Unit 322, MIAMI, FL 33181 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 11111 Biscayne Blvd, Unit 322, MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 2023-04-28 COHEN, David Ira -
CHANGE OF MAILING ADDRESS 2023-04-28 11111 Biscayne Blvd, Unit 322, MIAMI, FL 33181 -
REINSTATEMENT 2013-06-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2003-05-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State