Search icon

1113 FLORIDA, L.L.C. - Florida Company Profile

Company Details

Entity Name: 1113 FLORIDA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1113 FLORIDA, L.L.C. 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: 29 Jul 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Apr 2019 (6 years ago)
Document Number: L08000073083
FEI/EIN Number 421768626

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

Mail Address: 2136 NE 123RD ST, NORTH MIAMI, FL, 33181
Address: 18001 COLLINS AVE NO 1218, SUNNY ISLES BEACH, FL, 33181, UN
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIM MARKS CPA PA Agent 2136 NE 123rd Street, NORTH MIAMI, FL, 33181
SASANI FARIDEH Managing Member 18001 COLLINS AVE NO 1218, SUNNY ISLES BEACH, FL
ADIBFAR NASSER Managing Member 18001 COLLINS AVE NO 1218, SUNNY ISLES BEACH, FL

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-17 2136 NE 123rd Street, NORTH MIAMI, FL 33181 -
REINSTATEMENT 2019-04-17 - -
REGISTERED AGENT NAME CHANGED 2019-04-17 KIM MARKS CPA PA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2012-10-17 18001 COLLINS AVE NO 1218, SUNNY ISLES BEACH, FL 33181 UN -
REINSTATEMENT 2012-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2009-10-23 18001 COLLINS AVE NO 1218, SUNNY ISLES BEACH, FL 33181 UN -
CANCEL ADM DISS/REV 2009-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-16
REINSTATEMENT 2019-04-17
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State