Search icon

79TH STREET INITIATIVE-NORTHSIDE LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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