Entity Name: | 3S PROD., LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
3S PROD., 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. |
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: | 05 Jun 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Oct 2013 (12 years ago) |
Document Number: | L09000054851 |
FEI/EIN Number |
800421220
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1361 NW 87TH ST, MIAMI, FL, 33147, US |
Mail Address: | 1361 NW 87TH ST, MIAMI, FL, 33147, US |
ZIP code: | 33147 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAE GANON E | Manager | 1361 NW 87TH ST, MIAMI, FL, 33147 |
GAE GANON E | Agent | 1361 NW 87th St, Miami, FL, 33147 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000074248 | THE GROUP FACTORY | EXPIRED | 2019-07-08 | 2024-12-31 | - | 1361 NW 87TH ST, MIAMI, FL, 33147 |
G19000041513 | THE HOTEL PRO | EXPIRED | 2019-04-01 | 2024-12-31 | - | 1361 NW 87TH ST, MIAMI, FL, 33147 |
G12000104336 | THE HOTEL PRO | EXPIRED | 2012-10-26 | 2017-12-31 | - | 250 NE 25TH ST, #1403, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-04-26 | 1361 NW 87th St, Miami, FL 33147 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-08-20 | 1361 NW 87TH ST, MIAMI, FL 33147 | - |
CHANGE OF MAILING ADDRESS | 2018-08-20 | 1361 NW 87TH ST, MIAMI, FL 33147 | - |
REINSTATEMENT | 2013-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-10-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-10-14 | GAE, GANON E | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2010-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-02-21 |
Date of last update: 01 May 2025
Sources: Florida Department of State