Search icon

4215 BROADWAY, LLC - Florida Company Profile

Company Details

Entity Name: 4215 BROADWAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

4215 BROADWAY, 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: 03 Dec 2003 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 22 Aug 2008 (17 years ago)
Document Number: L03000049598
FEI/EIN Number 82-4652470

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

Address: 7544 SW 112ND COURT, MIAMI, FL, 33173
Mail Address: 7544 SW 112ND COURT, MIAMI, FL, 33173
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZG PROPERTY MANAGEMENT CORPORATION Manager -
LILIANA OTERO. Agent 7544 SW 112 CT, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2009-04-23 LILIANA OTERO. -
REGISTERED AGENT ADDRESS CHANGED 2009-04-23 7544 SW 112 CT, MIAMI, FL 33173 -
CHANGE OF PRINCIPAL ADDRESS 2008-08-22 7544 SW 112ND COURT, MIAMI, FL 33173 -
CANCEL ADM DISS/REV 2008-08-22 - -
CHANGE OF MAILING ADDRESS 2008-08-22 7544 SW 112ND COURT, MIAMI, FL 33173 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-04-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State