Search icon

4011-4090 NW 34 STREET, LLC - Florida Company Profile

Company Details

Entity Name: 4011-4090 NW 34 STREET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

4011-4090 NW 34 STREET, 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: 04 Apr 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2024 (a year ago)
Document Number: L11000040481
FEI/EIN Number 331220619

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

Mail Address: 1390 BRICKELL AVENUE, SUITE 200, MIAMI, FL, 33131, US
Address: 4011 NW 34 STREET, LAUDERDALE LAKES, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GASPARD LARTITEGUI JUAN A Manager 1390 BRICKELL AVENUE, MIAMI, FL, 33131
OVERSEAS SOLUTIONS CORPORATION Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000041727 ST. CROIX COMMERCIAL CENTER ACTIVE 2022-04-01 2027-12-31 - 4011-4090 NW 34 ST, LAUDERHILL, FL, 33129
G11000044391 ST. CROIX COMMERCIAL CENTER EXPIRED 2011-05-09 2016-12-31 - 4011-4090 NW 34 STREET, LAUDERHILL, FL, 33319

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-24 4011 NW 34 STREET, LAUDERDALE LAKES, FL 33319 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 4011 NW 34 STREET, LAUDERDALE LAKES, FL 33319 -
REGISTERED AGENT NAME CHANGED 2024-02-15 OVERSEAS SOLUTIONS CORPORATION -
REINSTATEMENT 2024-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-22 1390 BRICKELL AVENUE, SUITE 200, MIAMI, FL 33131 -
REINSTATEMENT 2012-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-24
AMENDED ANNUAL REPORT 2024-04-05
AMENDED ANNUAL REPORT 2024-04-01
AMENDED ANNUAL REPORT 2024-02-15
AMENDED ANNUAL REPORT 2024-01-05
REINSTATEMENT 2024-01-03
AMENDED ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State