Search icon

6039, LLC - Florida Company Profile

Company Details

Entity Name: 6039, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

6039, 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: 02 Dec 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2011 (14 years ago)
Document Number: L03000048862
FEI/EIN Number 201387878

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

Address: 12300 SW 97 ST, MIAMI, FL, 33186, US
Mail Address: 12300 SW 97 ST, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ SERGIO Manager 12300 SW 97 ST, MIAMI, FL, 33186
Martinez Nery A AMBE 12300 SW 97 ST, MIAMI, FL, 33186
Martinez Michelle A Authorized Person 12300 SW 97 ST., MIAMI, FL, 33186
Cabrera Natalia N Authorized Representative 12300 SW 97 ST, MIAMI, FL, 33186
Sergio Alberto NMNG Agent 12300 SW 97 ST., MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-21 Sergio, Alberto Nicole, MNG -
REGISTERED AGENT ADDRESS CHANGED 2011-10-05 12300 SW 97 ST., MIAMI, FL 33186 -
REINSTATEMENT 2011-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2007-08-11 12300 SW 97 ST, MIAMI, FL 33186 -
CANCEL ADM DISS/REV 2006-03-21 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-21 12300 SW 97 ST, MIAMI, FL 33186 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State