Entity Name: | 533 NE 13 STREET, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
533 NE 13 STREET, LLC 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: | 11 Jun 2002 (23 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 19 Jul 2002 (23 years ago) |
Document Number: | L02000014582 |
FEI/EIN Number |
421602813
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1313 SW 1 Avenue, FORT LAUDERDALE, FL, 33315, US |
Mail Address: | 1313 SW 1 Avenue, FORT LAUDERDALE, FL, 33315, US |
ZIP code: | 33315 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAGLIANONE PAMELA | Agent | 1313 SW 1 Avenue, FORT LAUDERDALE, FL, 33315 |
CAGLIANONE DERRICK | Manager | 1313 SW 1 Avenue, FORT LAUDERDALE, FL, 33315 |
CAGLIANONE PAMELA | Manager | 1313 SW 1 Avenue, FORT LAUDERDALE, FL, 33315 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-23 | 1313 SW 1 Avenue, FORT LAUDERDALE, FL 33315 | - |
CHANGE OF MAILING ADDRESS | 2023-01-23 | 1313 SW 1 Avenue, FORT LAUDERDALE, FL 33315 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-23 | 1313 SW 1 Avenue, FORT LAUDERDALE, FL 33315 | - |
REGISTERED AGENT NAME CHANGED | 2003-10-22 | CAGLIANONE, PAMELA | - |
NAME CHANGE AMENDMENT | 2002-07-19 | 533 NE 13 STREET, LLC | - |
NAME CHANGE AMENDMENT | 2002-07-16 | 533 NW 13 STREET, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-02 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-04-25 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-02-24 |
ANNUAL REPORT | 2015-02-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State