Search icon

ILAN WAY, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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