Search icon

A+ MINI STORAGE DAVIE L.L.C. - Florida Company Profile

Company Details

Entity Name: A+ MINI STORAGE DAVIE L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A+ MINI STORAGE DAVIE 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: 11 Apr 2001 (24 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Jul 2019 (6 years ago)
Document Number: L01000005594
FEI/EIN Number 651098631

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

Address: 12200 S.W. 117TH AVE., MIAMI, FL, 33186
Mail Address: 12200 S.W. 117TH AVE., MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Prendes Heidi Manager 12200 S.W. 117TH AVE., MIAMI, FL, 33186
NUNEZ RAUL L Manager 12200 S.W. 117TH AVE., MIAMI, FL, 33186
LEONIFF JACK Manager 12200 S.W. 117TH AVE., MIAMI, FL, 33186
NATURMAN STEVEN H Agent 9500 S. DADELAND BLVD - STE. 601, MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000073791 A PLUS STORAGE ACTIVE 2019-07-05 2029-12-31 - 12200 SW 117 AVENUE, MIAMI, FL, 33186
G19000073792 APLUS STORAGE ACTIVE 2019-07-05 2029-12-31 - 12200 SW 117 AVENUE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-07-15 - -
REGISTERED AGENT NAME CHANGED 2019-07-15 NATURMAN, STEVEN H -
REGISTERED AGENT ADDRESS CHANGED 2019-07-15 9500 S. DADELAND BLVD - STE. 601, MIAMI, FL 33156 -

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-26
AMENDED ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-03-06
LC Amendment 2019-07-15
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State