Entity Name: | FORD INTERIORS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FORD INTERIORS 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. |
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 Sep 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Oct 2020 (5 years ago) |
Document Number: | L11000103143 |
FEI/EIN Number |
453199675
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 Almeria Ave, Suite 208, Coral Gables, FL, 33134, US |
Mail Address: | 100 Almeria Ave, Suite 208, Coral Gables, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEON CHRISTINA | Manager | 100 Almeria Avenue, Coral Gables, FL, 33134 |
LEON CHRISTINA | Agent | 100 Almeria Avenue, Coral Gables, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-02-08 | 100 Almeria Avenue, 208, Coral Gables, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-07-27 | 100 Almeria Ave, Suite 208, Coral Gables, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2021-07-27 | 100 Almeria Ave, Suite 208, Coral Gables, FL 33134 | - |
REINSTATEMENT | 2020-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-30 | LEON, CHRISTINA | - |
REINSTATEMENT | 2013-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000631006 | TERMINATED | 1000000909476 | DADE | 2021-12-06 | 2041-12-08 | $ 3,676.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-18 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-07-27 |
REINSTATEMENT | 2020-10-20 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6620227304 | 2020-04-30 | 0455 | PPP | 4990 SW 72ND AVE STE 111, MIAMI, FL, 33155-5524 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State