Search icon

411 CLAIMS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: 411 CLAIMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

411 CLAIMS, 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: 15 Apr 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Feb 2021 (4 years ago)
Document Number: L11000044985
FEI/EIN Number 451663023

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

Address: 21034 ROSEDOWN COURT, BOCA RATON, FL, 33433, US
Mail Address: 21034 ROSEDOWN COURT, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of 411 CLAIMS, LLC, NEW YORK 4336746 NEW YORK

Key Officers & Management

Name Role Address
Weiss Rafael Trustee 21034 ROSEDOWN COURT, BOCA RATON, FL, 33433
Jeffrey J Weiss Irrevocable Trust Director 21034 Rosedown Court, Boca Raton, FL, 33433
Weiss Rafael Agent 21034 ROSEDOWN COURT, BOCA RATON, FL, 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000091619 411CLAIMS.COM EXPIRED 2011-09-16 2016-12-31 - 21034 ROSEDOWN CT, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-21 Weiss, Rafael -
REINSTATEMENT 2021-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2013-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-10
REINSTATEMENT 2021-02-19
REINSTATEMENT 2019-10-08
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State