Search icon

1611MERIDIAN L.L.C - Florida Company Profile

Company Details

Entity Name: 1611MERIDIAN L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1611MERIDIAN L.L.C 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: 13 Jul 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Feb 2022 (3 years ago)
Document Number: L11000080539
FEI/EIN Number 46-2651067

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

Address: 16426 NE 32 AVE, NORTH MIAMI BEACH, FL, 33160
Mail Address: P.O . Box 612797, NORTH MIAMI BEACH, FL, 33261, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DORRA INGRID Manager 16426 NE 32 AVE, NORTH MIAMI BEACH, FL, 33160
Dorra Nuri mgm 16426 NE 32 AVE, NORTH MIAMI BEACH, FL, 33160
DORRA NURI Agent 16426 NE 32 AVE, NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-10-24 16426 NE 32 AVE, NORTH MIAMI BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2016-10-24 DORRA, NURI -
REINSTATEMENT 2016-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-04-27
REINSTATEMENT 2022-02-04
REINSTATEMENT 2017-10-24
REINSTATEMENT 2016-10-24
ANNUAL REPORT 2015-04-25
AMENDED ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2014-01-10
REINSTATEMENT 2013-11-16
Reinstatement 2012-12-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State