Search icon

139TH AVENUE S.W. 8TH STREET, L.L.C. - Florida Company Profile

Company Details

Entity Name: 139TH AVENUE S.W. 8TH STREET, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

139TH AVENUE S.W. 8TH 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.
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 Aug 2003 (22 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 18 Apr 2022 (3 years ago)
Document Number: L03000029150
FEI/EIN Number 651202407

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3193 OAK AVE., COCONUT GROVE, FL, 33133, US
Mail Address: 3193 OAK AVE., COCONUT GROVE, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
M4 Investments Ltd. Manager 1100 S. Federal Highway, Deerfield Beach, FL, 33441
PEBBLESTONE WORLDWIDE LIMITED CORP Manager -
Rumo Business Ltd. Manager 1100 S. Federal Highway, Deerfield Beach, FL, 33441
WEST EIGHTH CORP. Manager -
Cronig Steven C Agent 2811 Ponce De Leon Blvd., Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-01 3193 OAK AVE., COCONUT GROVE, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-01 2811 Ponce De Leon Blvd., 10th Floor, Suite 1000, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2024-04-01 Cronig, Steven C -
LC STMNT OF AUTHORITY 2022-04-18 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-28 3193 OAK AVE., COCONUT GROVE, FL 33133 -
LC NAME CHANGE 2022-03-28 SOVEREIGN FOOD INTERNATIONAL LLC -
LC STMNT OF RA/RO CHG 2022-03-28 - -
LC DISSOCIATION MEM 2022-03-25 - -
LC STMNT OF AUTHORITY 2021-04-08 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-01-25
CORLCAUTH 2022-04-18
CORLCRACHG 2022-03-28
CORLCDSMEM 2022-03-25
ANNUAL REPORT 2022-03-12
CORLCAUTH 2021-04-08
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State