Search icon

433 LINCOLN ROAD, LLC - Florida Company Profile

Company Details

Entity Name: 433 LINCOLN ROAD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

433 LINCOLN ROAD, 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: 25 Jul 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Nov 2024 (5 months ago)
Document Number: L06000073445
FEI/EIN Number 205323808

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

Address: 433-445 LINCOLN ROAD, MIAMI BEACH, FL, 33139
Mail Address: 200 Mildred Ave, Venice, CA, 90291, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
ARGYROPOULOS JAMES P Manager 200 Mildred Ave, Venice, CA, 90291
ARGYROPOULOS NICHOLAS J Manager 200 Mildred Ave, Venice, CA, 90291

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-11 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2024-11-11 - -
CHANGE OF MAILING ADDRESS 2024-11-11 433-445 LINCOLN ROAD, MIAMI BEACH, FL 33139 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2024-03-05 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
LC STMNT OF RA/RO CHG 2024-03-05 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-05 433-445 LINCOLN ROAD, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2023-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2017-07-07 - -

Documents

Name Date
REINSTATEMENT 2024-11-11
CORLCRACHG 2024-03-05
AMENDED ANNUAL REPORT 2023-03-09
REINSTATEMENT 2023-03-08
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-04-11
LC Amendment 2017-07-07
ANNUAL REPORT 2017-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State