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. |
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 |
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 |
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 | - | - |
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