Search icon

A1A-LOG CABIN ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: A1A-LOG CABIN ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A1A-LOG CABIN ENTERPRISES 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 Sep 2011 (14 years ago)
Document Number: L11000103458
FEI/EIN Number 453260893

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

Address: 2600 NE 2ND AVENUE, MIAMI, FL, 33137
Mail Address: 2600 NE 2ND AVENUE, MIAMI, FL, 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORIA ISMAEL F Managing Member 8340 S.W. 102 ST, MIAMI, FL, 33156
DIAZ ANDY Managing Member 1717 N BAYSHORE DRIVE, MIAMI, FL, 33132
DIAZ NINFA Managing Member 1717 N BAYSHORE DRIVE, MIAMI, FL, 33132
DIAZ ANDY Agent 1717 N BAYSHORE DRIVE, MIAMI, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000002832 DEVIA JUICE BAR ACTIVE 2020-01-07 2025-12-31 - NINFA DIAZ, 2600 NE 2ND AVE, MIAMI, FL, 33137
G20000002840 TACO MIENDO ACTIVE 2020-01-07 2025-12-31 - 2600 NE 2ND AVE, MIAMI, FL, 33137
G16000093408 MIDTOWN GARDEN CENTER ACTIVE 2016-08-28 2026-12-31 - 2600 NE 2ND AVE, MIAMI, FL, 33137
G12000098731 A1A MIDTOWN LAWN & GARDEN EXPIRED 2012-10-09 2017-12-31 - 2034 SE 13TH ST, HOMESTEAD, FL, 33166
G11000104886 LOG CABIN FLOWERS EXPIRED 2011-10-26 2016-12-31 - 2034 S.E. 13TH ST, HOMESTEAD, FL, 33035

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 1717 N BAYSHORE DRIVE, APT 2336, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2016-04-28 DIAZ, ANDY -
CHANGE OF PRINCIPAL ADDRESS 2013-04-16 2600 NE 2ND AVENUE, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2013-04-16 2600 NE 2ND AVENUE, MIAMI, FL 33137 -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State