Entity Name: | 1110 WEST 25TH STREET, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
1110 WEST 25TH 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: | 08 May 2007 (18 years ago) |
Document Number: | L07000049224 |
FEI/EIN Number |
260142341
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1900 North Bayshore Drive, MIAMI, FL, 33132, US |
Address: | 1110 WEST 25TH STREET, HIALEAH, FL, 33010 |
ZIP code: | 33010 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ ALEJANDRO J | Managing Member | 3811 NW 1ST STREET, MIAMI, FL, 33126 |
ORTIZ-PEREZ MARTA | Manager | 2413 COUNTRY CLUB PRADO, CORAL GABLES, FL, 33134 |
MTK International Law Group PA | Agent | 1900 North Bayshore Drive, MIAMI, FL, 33132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-02-04 | 1110 WEST 25TH STREET, HIALEAH, FL 33010 | - |
REGISTERED AGENT NAME CHANGED | 2025-02-04 | Perez, Alejandro | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-04 | 2413 country club prado, Coral Gables, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2023-01-10 | 1110 WEST 25TH STREET, HIALEAH, FL 33010 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-10 | MTK International Law Group PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-10 | 1900 North Bayshore Drive, 1A 107, MIAMI, FL 33132 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-02-11 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State