Search icon

1300 N.W. 4TH STREET, LLC - Florida Company Profile

Company Details

Entity Name: 1300 N.W. 4TH STREET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1300 N.W. 4TH STREET, 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: 21 Apr 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Mar 2013 (12 years ago)
Document Number: L06000042202
FEI/EIN Number 202774000

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

Address: 438 NW 10 Ave, HOMESTEAD, FL, 33030, US
Mail Address: PO Box 902033, HOMESTEAD, FL, 33090, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOMASINO ROGElio M President P.O. Box 902033, Homestead, FL, 33090
Tomasino Nicolas R Vice President PO Box 902033, HOMESTEAD, FL, 33090
Christopher Zacarias FEsq. Agent 8660 W Flager Street Suite 100, Miami, FL, 33144

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-11 8660 W Flager Street Suite 100, Miami, FL 33144 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-25 438 NW 10 Ave, HOMESTEAD, FL 33030 -
REGISTERED AGENT NAME CHANGED 2014-02-25 Christopher, Zacarias F, Esq. -
CHANGE OF MAILING ADDRESS 2014-02-25 438 NW 10 Ave, HOMESTEAD, FL 33030 -
REINSTATEMENT 2013-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State