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. |
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 |
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 |
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 |
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 | - |
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