Search icon

NW 18TH AVENUE LLC - Florida Company Profile

Company Details

Entity Name: NW 18TH AVENUE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NW 18TH 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: 20 Jul 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Feb 2012 (13 years ago)
Document Number: L06000072366
FEI/EIN Number 205255868

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

Address: 3333 NE 32 AVENUE APT 1401, FT. LAUDERDALE, FL, 33308, US
Mail Address: 3333 NE 32 AVENUE APT 1401, FT. LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SINGER ALLEN Manager 3333 NE 32 AVENUE APT 1401, FT. LAUDERDALE, FL, 33308
SINGER CRAIG Manager 3333 NE 32 AVENUE APT 1401, FT. LAUDERDALE, FL, 33308
SINGER ALLEN Agent 3333 NE 32 AVENUE APT 1401, FT. LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-01-07 SINGER, ALLEN -
REGISTERED AGENT ADDRESS CHANGED 2015-01-07 3333 NE 32 AVENUE APT 1401, FT. LAUDERDALE, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-10 3333 NE 32 AVENUE APT 1401, FT. LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2014-01-10 3333 NE 32 AVENUE APT 1401, FT. LAUDERDALE, FL 33308 -
REINSTATEMENT 2012-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State