Search icon

SECAUCUS 3000, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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