Entity Name: | ANATOLIA CONSTRUCTION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ANATOLIA CONSTRUCTION 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: | 23 Oct 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Oct 2024 (6 months ago) |
Document Number: | L07000107694 |
FEI/EIN Number |
261293529
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 392 E 10 CT, HIALEAH, FL, 33010, US |
Mail Address: | 392 E 10 CT, HIALEAH, FL, 33010, US |
ZIP code: | 33010 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ONSIPAHIOGLU TOLGA | Authorized Member | 392 E 10 CT, HIALEAH, FL, 33010 |
ONSIPAHIOGLU TOLGA | Agent | 392 E 10 CT, HIALEAH, FL, 33010 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000018300 | PERGOLA CONSTRUCTION AND METAL | ACTIVE | 2025-02-06 | 2030-12-31 | - | 4265 E 11 AVE, BAY #2, HIALEAH, FL, 33013 |
G20000032187 | BOSK ANATOLIA CONTRACTING | ACTIVE | 2020-03-13 | 2025-12-31 | - | 392 E 10 CT, HIALEAH, FL, 33010 |
G18000029723 | MTM - METAL TECNICAL MANUFACTURE | EXPIRED | 2018-03-02 | 2023-12-31 | - | 392 E 10 CT, HIALEAH, FL, 33010 |
G10000106261 | MTM - METAL TECNICAL MANUFACTURE | EXPIRED | 2010-11-19 | 2015-12-31 | - | 3740 NW 78 STREET, MIAMI, FL, 33147 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-11-20 | 392 E 10 CT, HIALEAH, FL 33010 | - |
REGISTERED AGENT NAME CHANGED | 2018-11-20 | ONSIPAHIOGLU, TOLGA | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-16 | 392 E 10 CT, HIALEAH, FL 33010 | - |
CHANGE OF MAILING ADDRESS | 2016-02-16 | 392 E 10 CT, HIALEAH, FL 33010 | - |
REINSTATEMENT | 2011-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
LC AMENDMENT | 2011-01-05 | - | - |
LC AMENDMENT | 2010-11-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000450494 | ACTIVE | 2020-022416-CA-01 | 11TH CIRCUIT MIAMI-DADE | 2023-09-06 | 2028-09-22 | $35000.00 | PATRICIO AND ANDREA VIRDO, 860 NE 84TH STREET, MIAMI, FL 33138 |
Name | Date |
---|---|
REINSTATEMENT | 2024-10-31 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-07-24 |
ANNUAL REPORT | 2019-05-06 |
AMENDED ANNUAL REPORT | 2018-11-20 |
ANNUAL REPORT | 2018-02-17 |
ANNUAL REPORT | 2017-02-26 |
ANNUAL REPORT | 2016-02-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State