Entity Name: | 4810 NW 79 AVE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
4810 NW 79 AVE 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: | 25 Oct 2011 (13 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 10 Jan 2023 (2 years ago) |
Document Number: | L11000121876 |
FEI/EIN Number |
453723951
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 7644 NW 116 AVE, MIAMI, FL, 33178, US |
Address: | 4810 NW 79 AVE, UNIT 201, DORAL, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ MARIA M | Manager | 7644 NW 116 AVE, MIAMI, FL, 33178 |
HERNANDEZ GERARDO G | Manager | 7644 NW 116 AVE, MIAMI, FL, 33178 |
HERNANDEZ GERARDO G | Agent | 7644 NW 116 AVE, MIAMI, FL, 33178 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000152534 | 4810 NW 79 AVE LLC | ACTIVE | 2021-11-15 | 2026-12-31 | - | 7644 NW 116 AVE, MIAMI, FL, 33178 |
G21000040044 | SPOT-U | ACTIVE | 2021-03-23 | 2026-12-31 | - | 7644 NW 116 AVE, MIAMI, FL, 33178 |
G20000140799 | INNO FINTECH | ACTIVE | 2020-10-31 | 2025-12-31 | - | 7644 NW 116 AVE, MIAMI, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2023-01-10 | 4810 NW 79 AVE LLC | - |
LC NAME CHANGE | 2021-07-06 | SPOT-U LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-07-11 |
ANNUAL REPORT | 2023-03-04 |
LC Name Change | 2023-01-10 |
ANNUAL REPORT | 2022-04-11 |
LC Name Change | 2021-07-06 |
ANNUAL REPORT | 2021-03-06 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-07-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State