Search icon

SNOW WHITE REPAIR CENTER LLC - Florida Company Profile

Company Details

Entity Name: SNOW WHITE REPAIR CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SNOW WHITE REPAIR CENTER 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.
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: 05 Sep 2003 (22 years ago)
Document Number: L03000033590
FEI/EIN Number 200712243

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

Address: 11180 WEST FLAGLER STREET, #4, MIAMI, FL, 33174, 50
Mail Address: 11180 WEST FLAGLER STREET, #4, MIAMI, FL, 33174, 50
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTANON JESUS A Manager 11180 WEST FLAGLER STREET, #3, MIAMI, FL, 33174
CASTANON JESUS A Agent 11180 WEST FLAGLER ST, SWEETWATER, FL, 33174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000038996 SNOW WHITE AIR CONDITIONING MAINTENANCE & REPAIR ACTIVE 2022-03-26 2027-12-31 - 11180 WEST FLAGLER ST 4, MAIMI, FL, 33174
G08158900284 SNOW WHITE AIR CONDITIONING MAINTENANCE & REPAIR EXPIRED 2008-06-06 2013-12-31 - 11180 WEST FLAGLER ST. # 4, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-03-18 11180 WEST FLAGLER ST, 4, SWEETWATER, FL 33174 -
CHANGE OF PRINCIPAL ADDRESS 2006-02-17 11180 WEST FLAGLER STREET, #4, MIAMI, FL 33174 50 -
CHANGE OF MAILING ADDRESS 2006-02-17 11180 WEST FLAGLER STREET, #4, MIAMI, FL 33174 50 -
REGISTERED AGENT NAME CHANGED 2005-04-26 CASTANON, JESUS A -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-03-18

Date of last update: 01 May 2025

Sources: Florida Department of State