Entity Name: | SECAUCUS 3000, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SECAUCUS 3000, 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. |
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: | 07 Jan 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2019 (6 years ago) |
Document Number: | L03000000666 |
FEI/EIN Number |
200356077
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11402 N.W. 41 ST., #117, MIAMI, FL, 33178 |
Mail Address: | 11402 N.W. 41 ST., #117, MIAMI, FL, 33178 |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REYNALDO BUROZ | Manager | 11402 N.W. 41 ST., MIAMI, FL, 33178 |
LECUNA JOSE A | Manager | 11402 NW. 41 ST, MIAMI, FL, 33178 |
LECUNA JOSE A | Agent | 11402 N.W. 41 ST., MIAMI, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-10-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-05 | LECUNA, JOSE A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2010-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2008-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2006-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-07-01 | 11402 N.W. 41 ST., #117, MIAMI, FL 33178 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-04-12 |
REINSTATEMENT | 2019-10-05 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State