Search icon

1561 NE 118 ST MIAMI FL 33161 LLC - Florida Company Profile

Company Details

Entity Name: 1561 NE 118 ST MIAMI FL 33161 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1561 NE 118 ST MIAMI FL 33161 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: 15 Sep 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Mar 2024 (a year ago)
Document Number: L04000067554
FEI/EIN Number 201619322

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

Address: 1561 NE 118 ST, MIAMI, FL, 33161, US
Mail Address: 19240 SW 207 AVE, MIAMI, FL, 33187
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ DAVID Chief Executive Officer 19240 SW 207 AVE, MIAMI, FL, 33187
DIAZ MARY JANE A Vice President 19240 SW 207 AVE, MIAMI, FL, 33187
DIAZ DAVID Agent 19240 SW 207 AVE, MIAMI, FL, 33187

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000080046 EEZY PEEZY BREATHING ACTIVE 2024-07-02 2029-12-31 - 19240 SW 207TH AVE, MIAMI FL 33187, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-05-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-15 1561 NE 118 ST, MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2016-06-09 DIAZ, DAVID -

Documents

Name Date
REINSTATEMENT 2024-03-06
REINSTATEMENT 2022-12-15
REINSTATEMENT 2021-05-07
REINSTATEMENT 2019-11-22
ANNUAL REPORT 2017-03-15
REINSTATEMENT 2016-06-09
LC Amendment and Name Change 2014-08-14
Reinstatement 2014-08-14
REINSTATEMENT 2006-10-18
ANNUAL REPORT 2005-05-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State