Search icon

BUILDING CENTER NO. 3, LLC

Company Details

Entity Name: BUILDING CENTER NO. 3, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Oct 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2015 (9 years ago)
Document Number: L10000107710
FEI/EIN Number 273687570
Address: 8400 NW 36th Street, Suite 450, Miami, FL, 33166, US
Mail Address: 4709 NW 83 Parkway, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BUILDING CENTER NO 3, LLC PROFIT SHARING PLAN 2022 273687570 2023-06-08 BUILDING CENTER NO 3 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-11-01
Business code 541310
Sponsor’s telephone number 3053716504
Plan sponsor’s address 223 E FLAGLER ST STE 614, MIAMI, FL, 331385323

Signature of

Role Plan administrator
Date 2023-06-08
Name of individual signing JASON TAPIA
Valid signature Filed with authorized/valid electronic signature
BUILDING CENTER NO 3, LLC PROFIT SHARING PLAN 2021 273687570 2022-08-02 BUILDING CENTER NO 3 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-11-01
Business code 541310
Sponsor’s telephone number 3053716504
Plan sponsor’s address 223 E FLAGLER ST STE 614, MIAMI, FL, 331385323

Signature of

Role Plan administrator
Date 2022-08-02
Name of individual signing JASON TAPIA
Valid signature Filed with authorized/valid electronic signature
BUILDING CENTER NO 3, LLC PROFIT SHARING PLAN 2020 273687570 2021-09-24 BUILDING CENTER NO 3 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-11-01
Business code 541310
Sponsor’s telephone number 3053716504
Plan sponsor’s address 223 E FLAGLER ST STE 614, MIAMI, FL, 331385323

Signature of

Role Plan administrator
Date 2021-09-24
Name of individual signing JASON TAPIA
Valid signature Filed with authorized/valid electronic signature
BUILDING CENTER NO 3, LLC PROFIT SHARING PLAN 2019 273687570 2020-05-08 BUILDING CENTER NO 3 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-11-01
Business code 541310
Sponsor’s telephone number 3053716504
Plan sponsor’s address 223 E FLAGLER ST STE 614, MIAMI, FL, 331311305

Signature of

Role Plan administrator
Date 2020-05-08
Name of individual signing JASON TAPIA
Valid signature Filed with authorized/valid electronic signature
BUILDING CENTER NO 3, LLC PROFIT SHARING PLAN 2018 273687570 2019-07-29 BUILDING CENTER NO 3 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-11-01
Business code 541310
Sponsor’s telephone number 3053716504
Plan sponsor’s address 223 E FLAGLER ST STE 614, MIAMI, FL, 331311305

Signature of

Role Plan administrator
Date 2019-07-29
Name of individual signing JASON TAPIA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
TAPIA JASON W Agent 8400 NW 36th Street, Miami, FL, 33166

Manager

Name Role Address
Tapia Jason W Manager 8400 NW 36th Street, Miami, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-13 8400 NW 36th Street, Suite 450, Unit 01, Miami, FL 33166 No data
CHANGE OF PRINCIPAL ADDRESS 2022-12-27 8400 NW 36th Street, Suite 450, Miami, FL 33166 No data
CHANGE OF MAILING ADDRESS 2022-12-27 8400 NW 36th Street, Suite 450, Miami, FL 33166 No data
REINSTATEMENT 2015-10-03 No data No data
REGISTERED AGENT NAME CHANGED 2015-10-03 TAPIA, JASON W No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000778579 ACTIVE 1000001021514 MIAMI-DADE 2024-12-06 2034-12-11 $ 670.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State