Search icon

AIR FRESH DEPOT, LLC - Florida Company Profile

Company Details

Entity Name: AIR FRESH DEPOT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AIR FRESH DEPOT, 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: 30 Aug 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 03 Dec 2007 (17 years ago)
Document Number: L05000085829
FEI/EIN Number 300364427

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

Address: 14410 N.W. 26TH AVE., OPA LOCKA, FL, 33054
Mail Address: 14410 N.W. 26TH AVE., OPA LOCKA, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUROS JOSEFA Managing Member 14410 N.W. 26TH AVE., OPA LOCKA, FL, 33054
MUROS JOSEFA Agent 14410 NW 26TH AVENUE, OPA LOCKA, FL, 33354

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000013977 GASKETS DEPOT ACTIVE 2012-02-09 2027-12-31 - 14410 NW 26TH AVENUE, OPA LOCKA, FL, 33054
G02249900137 OCEAN FRESH ACTIVE 2002-09-05 2027-12-31 - 14410 NW 26TH AVENUE, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-02-16 14410 NW 26TH AVENUE, OPA LOCKA, FL 33354 -
CHANGE OF PRINCIPAL ADDRESS 2010-10-18 14410 N.W. 26TH AVE., OPA LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2010-10-18 14410 N.W. 26TH AVE., OPA LOCKA, FL 33054 -
CANCEL ADM DISS/REV 2007-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State