Entity Name: | 79TH STREET INITIATIVE-NORTHSIDE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
79TH STREET INITIATIVE-NORTHSIDE 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: | 13 Feb 2008 (17 years ago) |
Document Number: | L08000015732 |
FEI/EIN Number |
264657103
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7900 NW 27TH AVE, SUITE 236, MIAMI, FL, 33147 |
Mail Address: | 7900 NW 27TH AVE, SUITE 236, MIAMI, FL, 33147 |
ZIP code: | 33147 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUTLER RONALD | Manager | 7900 NW 27TH AVE SUITE 236, MIAMI, FL, 33147 |
BUTLER RONALD | Agent | 7900 NW 27TH AVENUE, MIAMI, FL, 33147 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000124195 | NORTHSIDE INTERNATIONAL TRADE CENTER | EXPIRED | 2015-12-09 | 2020-12-31 | - | 7900 NW 27TH AVENUE, SUITE 236, MIAMI, FL, 33147 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2011-06-23 | 7900 NW 27TH AVE, SUITE 236, MIAMI, FL 33147 | - |
REGISTERED AGENT NAME CHANGED | 2011-06-23 | BUTLER, RONALD | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-06-23 | 7900 NW 27TH AVENUE, SUITE 236, MIAMI, FL 33147 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-05-04 | 7900 NW 27TH AVE, SUITE 236, MIAMI, FL 33147 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-17 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-21 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-04-23 |
ANNUAL REPORT | 2015-02-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State