Entity Name: | N.W. 34TH ST., LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
N.W. 34TH ST., 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: | 15 Jul 2002 (23 years ago) |
Document Number: | L02000017768 |
FEI/EIN Number |
550791915
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7352 N.W. 34TH STREET, MIAMI, FL, 33122 |
Mail Address: | 7472 Fisher Island Drive, Fisher Island, FL, 33109, US |
ZIP code: | 33122 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEIMAN & INTERIAN, PLLC | Agent | - |
STERN SIDNEY | Manager | 7352 NW 34 STREET, MIAMI, FL, 33122 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-29 | 7352 N.W. 34TH STREET, MIAMI, FL 33122 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-29 | Neiman & Interian PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 2020 Ponce De Leon Blvd, 1005-B, Coral Gables, FL 33134 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000459696 | TERMINATED | 1000000278347 | MIAMI-DADE | 2012-05-25 | 2032-05-30 | $ 2,212.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-02-17 |
ANNUAL REPORT | 2015-03-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State