Search icon

392 FARMS, LLC - Florida Company Profile

Company Details

Entity Name: 392 FARMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

392 FARMS, 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: 16 Nov 2011 (13 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 17 Aug 2022 (3 years ago)
Document Number: L11000130639
FEI/EIN Number 45-4187116

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

Address: 21400 SW 392 STREET, HOMESTEAD, FL, 33034, US
Mail Address: 21400 SW 392 STREET, HOMESTEAD, FL, 33034, US
ZIP code: 33034
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
392 FARMS HOLDINGS, LLC Authorized Member
392 FARMS HOLDINGS, LLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000161169 SOUTH TIP WELLNESS ACTIVE 2022-12-29 2027-12-31 - 21400 SW 392 STREET, HOMESTEAD, FL, 33034

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2022-08-17 392 FARMS, LLC -
LC DISSOCIATION MEM 2022-08-17 - -
CHANGE OF PRINCIPAL ADDRESS 2022-08-17 21400 SW 392 STREET, HOMESTEAD, FL 33034 -
CHANGE OF MAILING ADDRESS 2022-08-17 21400 SW 392 STREET, HOMESTEAD, FL 33034 -
REGISTERED AGENT NAME CHANGED 2022-08-17 392 FARMS HOLDINGS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-08-17 21400 SW 392 STREET, HOMESTEAD, FL 33034 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-23
CORLCDSMEM 2022-08-17
LC Amendment and Name Change 2022-08-17
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State