Search icon

7395 BUILDING, LLC - Florida Company Profile

Company Details

Entity Name: 7395 BUILDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

7395 BUILDING, 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: 13 Jul 2006 (19 years ago)
Last Event: MERGER
Event Date Filed: 28 Feb 2008 (17 years ago)
Document Number: L06000069870
FEI/EIN Number 592339889

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

Address: 6801 SW 99 TER, PINECREST, FL, 33156
Mail Address: 6801 SW 99 TER, PINECREST, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAN SANDRA L Managing Member 6801 SW 99 TER, PINECREST, FL, 33156
DAN SANDRA L Agent 6801 SW 99 TERRACE, PINECREST, FL, 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-04-19 DAN, SANDRA L -
REGISTERED AGENT ADDRESS CHANGED 2009-04-13 6801 SW 99 TERRACE, PINECREST, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2008-08-20 6801 SW 99 TER, PINECREST, FL 33156 -
CHANGE OF MAILING ADDRESS 2008-08-20 6801 SW 99 TER, PINECREST, FL 33156 -
MERGER 2008-02-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000075875

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000230049 TERMINATED 1000000886462 DADE 2021-04-30 2041-05-12 $ 9,020.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-06-15
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State