Search icon

ARCHER ELITE EXECUTIVE, LLC - Florida Company Profile

Company Details

Entity Name: ARCHER ELITE EXECUTIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARCHER ELITE EXECUTIVE, 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: 09 May 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 13 Jun 2024 (10 months ago)
Document Number: L11000054739
FEI/EIN Number 452467762

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

Address: 345 N.W. 190TH, MIAMI, FL, 33169, US
Mail Address: 388 BULLSBORO DR, NEWMAN, GA, 30263, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NJIE NAKESHA L Manager 345 nw 190th st, Miami, FL, 33169
NJIE NAKESHA L Agent 345 nw 190th, Miami, FL, 33169

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-14 345 N.W. 190TH, MIAMI, FL 33169 -
CHANGE OF MAILING ADDRESS 2024-06-14 345 N.W. 190TH, MIAMI, FL 33169 -
LC NAME CHANGE 2024-06-13 ARCHER ELITE EXECUTIVE, LLC -
REINSTATEMENT 2024-05-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-22 345 nw 190th, Miami, FL 33169 -

Documents

Name Date
LC Name Change 2024-06-13
REINSTATEMENT 2024-05-06
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-10-01
ANNUAL REPORT 2020-04-01
REINSTATEMENT 2019-01-02
REINSTATEMENT 2017-01-22
ANNUAL REPORT 2015-04-30
LC Name Change 2014-07-24
ANNUAL REPORT 2014-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State