Entity Name: | BUILDING 600 @25TH STREET, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BUILDING 600 @25TH STREET, 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: | 23 Jun 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Mar 2013 (12 years ago) |
Document Number: | L03000021774 |
FEI/EIN Number |
900097749
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 600 E. 25TH ST, STE. D, HIALEAH, FL, 33013 |
Mail Address: | 2030 SOUTH DOUGLAS ROAD, 213, CORAL GABLES, FL, 33134 |
ZIP code: | 33013 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEL VALLE JESUS | Managing Member | 2030 SOUTH DOUGLAS ROAD SUITE 213, CORAL GABLES, FL, 33134 |
SAUNDERS EUGENE | Agent | 9990 SW 77 AVENUE, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 9990 SW 77 AVENUE, 203, MIAMI, FL 33156 | - |
REINSTATEMENT | 2013-03-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2011-09-26 | 600 E. 25TH ST, STE. D, HIALEAH, FL 33013 | - |
REINSTATEMENT | 2011-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2008-07-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2006-05-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-05-01 | SAUNDERS, EUGENE | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000510359 | TERMINATED | 1000000227496 | DADE | 2011-07-27 | 2031-08-10 | $ 1,877.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State