Search icon

LINEAR CONTROL LLC - Florida Company Profile

Company Details

Entity Name: LINEAR CONTROL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LINEAR CONTROL 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: 19 Mar 2008 (17 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 27 Dec 2017 (7 years ago)
Document Number: L08000028308
FEI/EIN Number 223977730

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5201 N.W. 77TH AVENUE, SUITE 200, MIAMI, FL, 33166, US
Mail Address: 5201 N.W. 77TH AVENUE, SUITE 200, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ F. JAVIER Secretary 5201 N.W. 77TH AVENUE, SUITE 200, MIAMI, FL, 33166
SUAREZ FERNANDO J Manager 5201 N.W. 77TH AVENUE, SUITE 200, MIAMI, FL, 33166
SUAREZ ANA M Auth 5201 N.W. 77TH AVENUE, SUITE 200, MIAMI, FL, 33166
Suarez Fernando J Agent 5201 N.W. 77TH AVENUE, SUITE 200, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000042360 LINEAR MIAMI ACTIVE 2024-03-26 2029-12-31 - 5201 NW 77 AVENUE, STE 200, MIAMI, FL, 33166
G22000053188 GREENLINE HOME THEATER ACTIVE 2022-04-27 2027-12-31 - 5201 NW 77TH AVENUE, SUITE 200, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-16 Suarez, Fernando J -
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 5201 N.W. 77TH AVENUE, SUITE 200, MIAMI, FL 33166 -
LC AMENDMENT 2017-12-27 - -
LC DISSOCIATION MEM 2017-12-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-01-16
CORLCDSMEM 2017-12-27
LC Amendment 2017-12-27
ANNUAL REPORT 2017-04-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State