Search icon

17800 SW 107 AVE, LLC - Florida Company Profile

Company Details

Entity Name: 17800 SW 107 AVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

17800 SW 107 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: 02 Dec 2011 (13 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 12 Mar 2014 (11 years ago)
Document Number: L11000136224
FEI/EIN Number 352432413

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

Address: 4156 NW 21st Ave, Oakland Park, FL, 33309, US
Mail Address: 4156 NW 21st Ave, Oakland Park, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RENTAL ASSET MANAGEMENT LLC Agent -
JORDAN AXEL Manager 4156 NW 21st Ave, Oakland Park, FL, 33309
Jordan Herbert Manager 7001 NW 25th Street, Miami, FL, 33122
Guzman Guzman A Manager 4156 NW 21st Ave, Oakland Park, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000129236 SOUTH POINTE APARTMENTS, LLC EXPIRED 2018-12-06 2023-12-31 - 4156 NW 21ST AVE, C/O LEASING OFFICE, OAKLAND PARK, FL, 33309
G16000136756 SOUTH POINT APARTMENTS EXPIRED 2016-12-20 2021-12-31 - 2750 NW 79TH AVE, DORAL, FL, 33122
G12000017679 SOUTH POINTE APARTMENTS EXPIRED 2012-02-21 2017-12-31 - 3001 W. HALLENDALE BEACH BLVD #300, PEMBROKE PINES, FL, 33009, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-19 4156 NW 21st Ave, c/o Leasing Office, Oakland Park, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-19 4156 NW 21st Ave, c/o Leasing Office, Oakland Park, FL 33309 -
CHANGE OF MAILING ADDRESS 2018-01-19 4156 NW 21st Ave, c/o Leasing Office, Oakland Park, FL 33309 -
REGISTERED AGENT NAME CHANGED 2018-01-19 Rental Asset Management, LLC -
LC DISSOCIATION MEM 2014-03-12 - -
REINSTATEMENT 2013-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2012-06-21 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State