Search icon

911MYWEB LLC. - Florida Company Profile

Company Details

Entity Name: 911MYWEB LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

911MYWEB 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: 17 Dec 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Sep 2022 (3 years ago)
Document Number: L08000114672
FEI/EIN Number 263883462

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

Address: 7900 Oak Ln, Miami, FL, 33016, US
Mail Address: 8004 N.W. 154TH STREET, #560, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANIDOS JUAN Managing Member 7900 Oak Ln, Miami, FL, 33130
ANIDOS JUAN Agent 7900 Oak Ln, Miami, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000088423 TIPIHOST.COM ACTIVE 2024-07-24 2029-12-31 - 7900 OAK LN, SUITE 400, MIAMI LAKES, FL, 33016
G22000125984 TEITCO ACTIVE 2022-10-07 2027-12-31 - 8004 NW 154TH ST, #560, MIAMI LAKES, FL, 33016
G17000120001 ELREYWEB.COM EXPIRED 2017-10-31 2022-12-31 - 8004 NW 154TH ST, #560, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-09-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-25 7900 Oak Ln, 400, Miami, FL 33016 -
CHANGE OF MAILING ADDRESS 2020-06-25 7900 Oak Ln, 400, Miami, FL 33016 -
REGISTERED AGENT NAME CHANGED 2020-06-25 ANIDOS, JUAN -
REGISTERED AGENT ADDRESS CHANGED 2020-06-25 7900 Oak Ln, 400, Miami, FL 33016 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000709639 TERMINATED 1000000235974 DADE 2011-10-05 2021-11-02 $ 932.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-14
REINSTATEMENT 2022-09-07
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-02-25

Date of last update: 01 May 2025

Sources: Florida Department of State