Search icon

CONSTANT CLICK, LLC - Florida Company Profile

Company Details

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

CONSTANT CLICK, 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: 17 May 2005 (20 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 21 Mar 2007 (18 years ago)
Document Number: L05000049340
FEI/EIN Number 202867286

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

Address: 1425 Brickell Ave #41B, Miami, FL, 33131, US
Mail Address: 1425 BRICKELL AVENUE APT 41B, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHOUEIRI JEAN-PIERRE Manager 1425 BRICKELL AVENUE APT 41B, MIAMI, FL, 33131
KHOUEIRI JEAN-PIERRE Agent 1425 BRICKELL AVENUE APT 41B, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000143773 PRESTIGE LUXURY RENTALS ACTIVE 2021-10-26 2026-12-31 - 1211 HARDEE RD, MIAMI, FL, 33146
G21000103735 PRESTIGE LUXURY CARS ACTIVE 2021-08-10 2026-12-31 - 1211 HARDEE RD, MIAMI, FL, 33146

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-21 1425 Brickell Ave #41B, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2022-01-24 1425 Brickell Ave #41B, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 1425 BRICKELL AVENUE APT 41B, MIAMI, FL 33131 -
LC NAME CHANGE 2007-03-21 CONSTANT CLICK, LLC -
REGISTERED AGENT NAME CHANGED 2007-03-16 KHOUEIRI, JEAN-PIERRE -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State