Entity Name: | ILAN WAY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ILAN WAY, 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: | 29 Jun 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2020 (4 years ago) |
Document Number: | L09000062515 |
FEI/EIN Number |
270471250
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3412 W 84 st, HIALEAH, FL, 33018, US |
Mail Address: | 3412 W 84 st, HIALEAH, FL, 33018, US |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MENDEZ PABLO | Authorized Member | 3412 W 84 st, HIALEAH, FL, 33018 |
HERMS MARIA M | Authorized Member | 3412 W 84 st, HIALEAH, FL, 33018 |
MENDEZ DIEGO I | Authorized Member | 3412 W 84 st, HIALEAH, FL, 33018 |
MENDEZ PABLO DSr. | Agent | 3412 W 84 st, HIALEAH, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-08 | 3412 W 84 st, #100, HIALEAH, FL 33018 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-08 | 3412 W 84 st, #100, HIALEAH, FL 33018 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-08 | MENDEZ , PABLO D, Sr. | - |
CHANGE OF MAILING ADDRESS | 2023-04-08 | 3412 W 84 st, #100, HIALEAH, FL 33018 | - |
REINSTATEMENT | 2020-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT | 2016-08-19 | - | - |
LC AMENDMENT | 2015-12-03 | - | - |
LC AMENDMENT | 2015-06-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-03-02 |
AMENDED ANNUAL REPORT | 2021-08-17 |
ANNUAL REPORT | 2021-04-28 |
REINSTATEMENT | 2020-10-01 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-05-01 |
LC Amendment | 2016-08-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State