Search icon

1140 NORTH MIAMI AVENUE LLC - Florida Company Profile

Company Details

Entity Name: 1140 NORTH MIAMI AVENUE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1140 NORTH MIAMI 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: 08 Apr 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2021 (4 years ago)
Document Number: L05000034774
FEI/EIN Number 202642670

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

Address: 1035 N Miami Ave, MIAMI, FL, 33136, US
Mail Address: 1035 N Miami Ave, MIAMI, FL, 33136, US
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACLEOD CHRISTOPHER Manager 1035 N MIAMI AVE, MIAMI, FL, 33136
LOVINK MIA Member 1240 27th Street NW, WASHINGTON, DC, 20007
MACLEOD CHRISTOPHER Agent 1035 N Miami Ave, MIAMI, FL, 33136

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-09-28 - -
REGISTERED AGENT NAME CHANGED 2021-09-28 MACLEOD, CHRISTOPHER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 1035 N Miami Ave, 401, MIAMI, FL 33136 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 1035 N Miami Ave, 401, MIAMI, FL 33136 -
CHANGE OF MAILING ADDRESS 2016-04-29 1035 N Miami Ave, 401, MIAMI, FL 33136 -
REINSTATEMENT 2011-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-06-29
REINSTATEMENT 2021-09-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State