Search icon

4810 NW 79 AVE LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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