Search icon

16-4 CORPORATE PARK, LLC - Florida Company Profile

Company Details

Entity Name: 16-4 CORPORATE PARK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

16-4 CORPORATE PARK, 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: 24 Nov 2008 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Apr 2016 (9 years ago)
Document Number: L08000108722
FEI/EIN Number 263778388

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

Address: 11251 N.W. 20TH STREET, MIAMI, FL, 33172, US
Mail Address: 11251 N.W. 20TH STREET, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ LILA C Manager 11251 N.W. 20TH STREET, MIAMI, FL, 33172
CORTESI JOSE L Manager 11251 N.W. 20TH STREET, MIAMI, FL, 33172
cortesi carlos D Manager 11251 N.W. 20TH STREET, MIAMI, FL, 33172
CORTESI VICENTE I Manager 11251 N.W. 20TH STREET, MIAMI, FL, 33172
RODRIGUEZ LILA C Agent 11251 N.W. 20TH STREET,, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-17 11251 N.W. 20TH STREET, 119, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2018-03-17 11251 N.W. 20TH STREET, 119, MIAMI, FL 33172 -
LC AMENDMENT 2016-04-15 - -
REGISTERED AGENT NAME CHANGED 2009-02-13 RODRIGUEZ, LILA C -
REGISTERED AGENT ADDRESS CHANGED 2009-02-13 11251 N.W. 20TH STREET,, 119, MIAMI, FL 33172 -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-01-03
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-01-23
LC Amendment 2016-04-15
ANNUAL REPORT 2016-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State