Search icon

LP 23, LLC - Florida Company Profile

Company Details

Entity Name: LP 23, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LP 23, 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: 03 Feb 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Mar 2024 (a year ago)
Document Number: L11000014476
FEI/EIN Number 27-2456756

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

Mail Address: 2700 N.W. 27TH AVENUE, MIAMI, FL, 33142, US
Address: 2700 N.W. 27TH AVENUE, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MESTAYER JUAN M Managing Member 2030 N.W. 7TH AVENUE, MIAMI, FL, 33127
MEDEROS RALPH Agent 4114 N.W. 4TH TERRACE, MIAMI, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000038228 MERCEDES AUTO CENTER EXPIRED 2017-04-10 2022-12-31 - 2700 NW 27 AVENUE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-04-28 2700 N.W. 27TH AVENUE, MIAMI, FL 33142 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-21 2700 N.W. 27TH AVENUE, MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 2014-05-01 MEDEROS, RALPH -

Documents

Name Date
REINSTATEMENT 2024-03-13
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State