Search icon

240 E 4TH AVENUE, LLC - Florida Company Profile

Company Details

Entity Name: 240 E 4TH AVENUE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

240 E 4TH 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 Feb 2006 (19 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 19 Dec 2023 (a year ago)
Document Number: L06000014320
FEI/EIN Number NOT APPLICABLE

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

Address: 3158 north bay road, Miami beach, FL, 33140, US
Mail Address: 3158 NORTH BAY ROAD, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA Jose M Manager 3158 north bay road, Miami beach, FL, 33140
GARCIA JOSE Agent 3158 N BAY RD, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-12-19 3158 N BAY RD, MIAMI BEACH, FL 33140 -
LC STMNT OF RA/RO CHG 2023-12-19 - -
REGISTERED AGENT NAME CHANGED 2023-12-19 GARCIA, JOSE -
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 3158 north bay road, Miami beach, FL 33140 -
CHANGE OF MAILING ADDRESS 2017-08-31 3158 north bay road, Miami beach, FL 33140 -
REINSTATEMENT 2017-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2010-09-02 - -
PENDING REINSTATEMENT 2010-08-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
CORLCRACHG 2023-12-19
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-28
REINSTATEMENT 2017-04-10
ANNUAL REPORT 2013-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State