Search icon

19TH L.L.C. - Florida Company Profile

Company Details

Entity Name: 19TH L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

19TH 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: 25 Jun 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jan 2020 (5 years ago)
Document Number: L09000061945
FEI/EIN Number 270439918

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

Address: 8743 sw 9th terrace, MIAMI, FL, 33174, US
Mail Address: PO BOX 452635, MIAMI, FL, 33245, US
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ ANDRES Manager 8743 SW 9 Terr, Miami, FL, 33174
The Tax Group Inc. Agent 8743 SW 9th terr, MIAMI, FL, 33174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000127750 PROFESSIONAL CONSULTANTS EXPIRED 2009-06-26 2014-12-31 - 1312 SW 85TH AVE, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 8743 SW 9th terr, Suite 3, MIAMI, FL 33174 -
REGISTERED AGENT NAME CHANGED 2021-05-01 The Tax Group Inc. -
REINSTATEMENT 2020-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2017-06-05 - -
CHANGE OF MAILING ADDRESS 2017-06-05 8743 sw 9th terrace, suite 3, MIAMI, FL 33174 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-29 8743 sw 9th terrace, suite 3, MIAMI, FL 33174 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-01-07
ANNUAL REPORT 2018-04-17
LC Amendment 2017-06-05
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-22

Date of last update: 02 May 2025

Sources: Florida Department of State