Search icon

1493 NW 31 AVENUE, LLC - Florida Company Profile

Company Details

Entity Name: 1493 NW 31 AVENUE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1493 NW 31 AVENUE, 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: 29 Nov 2004 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Aug 2014 (11 years ago)
Document Number: L04000085724
FEI/EIN Number 202057963

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

Address: 1493 NW 31ST AVENUE, FT LAUDERDALE, FL, 33069, US
Mail Address: 1493 NW 31ST AVENUE, FT LAUDERDALE, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROZENCWAIG & FERRERO-CARR Agent 301 W HALLANDALE BEACH BLVD, HALLANDALE BEACH, FL, 33009
FLORES DANNY Manager 1493 NW 31ST AVENUE, FT LAUDERDALE, FL, 33069

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000001241 AMERIKA GAS STATION ACTIVE 2017-01-04 2028-12-31 - 1493 NW 31 AVE, POMPANO BEACH, FL, 33069
G11000045475 AMERIKA EXPIRED 2011-05-11 2016-12-31 - 1493 NW 31 AVE, FT. LAUDERDALE, FL, 33069

Events

Event Type Filed Date Value Description
LC AMENDMENT 2014-08-05 - -
LC AMENDMENT 2010-12-15 - -
CHANGE OF PRINCIPAL ADDRESS 2006-07-31 1493 NW 31ST AVENUE, FT LAUDERDALE, FL 33069 -
CHANGE OF MAILING ADDRESS 2006-07-31 1493 NW 31ST AVENUE, FT LAUDERDALE, FL 33069 -
AMENDED AND RESTATEDARTICLES 2004-12-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State