Search icon

95-2-305, LLC - Florida Company Profile

Company Details

Entity Name: 95-2-305, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

95-2-305, 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: 22 Jun 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 May 2009 (16 years ago)
Document Number: L05000062371
FEI/EIN Number APPLIED FOR

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

Address: 6135 NW 167TH STREET, SUITE E-8, HIALEAH, FL, 33015, US
Mail Address: 6135 NW 167TH STREET, SUITE E-8, HIALEAH, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORREA JOSE Manager 6135 NW 167TH STREET, HIALEAH, FL, 33015
CORREA JOSE M Agent 6135 NW 167TH ST, HIALEAH, FL, 33015

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000065140 TAXPRO305 LLC ACTIVE 2021-05-12 2026-12-31 - 1100 WINDWARD DRIVE, PEMBROKE PINES, FL, 33026
G08347900087 TAXPRO305, LLC EXPIRED 2008-12-10 2013-12-31 - 5190 NW 167 ST, STE 106, MIAMI GARDENS, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 6135 NW 167TH STREET, SUITE E-8, HIALEAH, FL 33015 -
CHANGE OF MAILING ADDRESS 2022-04-21 6135 NW 167TH STREET, SUITE E-8, HIALEAH, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-21 6135 NW 167TH ST, Suite E8, HIALEAH, FL 33015 -
REGISTERED AGENT NAME CHANGED 2015-04-28 CORREA, JOSE M -
LC AMENDMENT 2009-05-19 - -
LC AMENDMENT 2008-09-08 - -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State