Search icon

W 76 STREET LLC - Florida Company Profile

Company Details

Entity Name: W 76 STREET LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

W 76 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: 19 Jul 2011 (14 years ago)
Document Number: L11000082929
FEI/EIN Number APPLIED FOR

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

Address: 7735 NW 146 STREET, SUITE 306, MIAMI LAKES, FL, 33016, US
Mail Address: 7735 NW 146 STREET, SUITE 306, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900BPGTPGNJKMWL88 L11000082929 US-FL GENERAL ACTIVE -

Addresses

Legal c/o Swezy, Lewis V, 7735 NW 146 Street, Suite 306, Miami Lakes, US-FL, US, 33016
Headquarters 7735 NW 146 Street, Suite 306, Miami Lakes, US-FL, US, 33016

Registration details

Registration Date 2018-11-13
Last Update 2022-03-14
Status LAPSED
Next Renewal 2019-11-13
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L11000082929

Key Officers & Management

Name Role Address
SWEZY LEWIS V Agent 7735 NW 146 STREET, MIAMI LAKES, FL, 33016
W 76 STREET MM, LLC. Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000125683 LAKE POINT PLAZA APARTMENTS EXPIRED 2018-11-27 2023-12-31 - 7735 NW 146 STREET, SUITE 306, MIAMI LAKES, FL, 33016

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-15
AMENDED ANNUAL REPORT 2015-11-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State