Entity Name: | 1950 SOUTH 30 AVENUE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
1950 SOUTH 30 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. |
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 Feb 2008 (17 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 21 Jun 2022 (3 years ago) |
Document Number: | L08000014366 |
FEI/EIN Number |
331203583
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | C/o Puracosta Management, PO Box 85278, Hallandale, FL, 33008, US |
Address: | 10911 North Bayshore Drive, Miami, FL, 33161, US |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAILEY BRETT T | Manager | 10911 North Bayshore Drive, Miami, FL, 33161 |
BAILEY DONNA D | Manager | 10911 North Bayshore Drive, Miami, FL, 33161 |
Gonzalez Maria | Agent | 1015 S 13th Ave, Hollywood, FL, 33019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-17 | Gonzalez, Maria | - |
LC DISSOCIATION MEM | 2022-06-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-23 | 10911 North Bayshore Drive, Miami, FL 33161 | - |
CHANGE OF MAILING ADDRESS | 2022-01-23 | 10911 North Bayshore Drive, Miami, FL 33161 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-23 | 1015 S 13th Ave, Hollywood, FL 33019 | - |
LC AMENDMENT | 2015-12-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-10 |
ANNUAL REPORT | 2023-04-17 |
CORLCDSMEM | 2022-06-21 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State