Search icon

01 REVOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: 01 REVOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

01 REVOLUTIONS, 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: 22 Nov 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2022 (2 years ago)
Document Number: L10000120851
FEI/EIN Number 87-1461784

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

Address: 6515 Collins Ave, Miami, FL, 33141, US
Mail Address: 6515 Collins Ave, Miami, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kilker Michael President 6515 Collins Ave, Miami, FL, 33141
Kilker Michael Agent 6515 Collins Ave, Miami, FL, 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000028508 MID FLORIDA STORAGE EXPIRED 2016-03-18 2021-12-31 - 3030 N. ROCKY POINT DRIVE W #150, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-06-30 6515 Collins Ave, 1009, Miami, FL 33141 -
REINSTATEMENT 2021-06-30 - -
CHANGE OF PRINCIPAL ADDRESS 2021-06-30 6515 Collins Ave, 1009, Miami, FL 33141 -
CHANGE OF MAILING ADDRESS 2021-06-30 6515 Collins Ave, 1009, Miami, FL 33141 -
REGISTERED AGENT NAME CHANGED 2021-06-30 Kilker, Michael -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-08-18
REINSTATEMENT 2022-11-01
REINSTATEMENT 2021-06-30
REINSTATEMENT 2018-02-14
Reinstatement 2016-03-10
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-25
Florida Limited Liability 2010-11-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State