Search icon

1ST RATE USA PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: 1ST RATE USA PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1ST RATE USA PROPERTIES 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 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2016 (9 years ago)
Document Number: L12000003849
FEI/EIN Number 454868071

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

Address: 2100 SANS SOUCI BLVD, NORTH MIAMI, FL, 33181, US
Mail Address: 2100 SANS SOUCI BLVD, NORTH MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA JUAN C Manager 2100 SANS SOUCI BLVD, NORTH MIAMI, FL, 33181
Sarramia Juan B Manager 2100 SANS SOUCI BLVD, NORTH MIAMI, FL, 33181
SARRAMIA JUAN B Agent 2100 SANS SOUCI BLVD, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-09-27 SARRAMIA, JUAN B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC DISSOCIATION MEM 2014-08-12 - -
LC AMENDMENT 2014-08-06 - -
CHANGE OF PRINCIPAL ADDRESS 2014-07-01 2100 SANS SOUCI BLVD, APT 1407, NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2014-07-01 2100 SANS SOUCI BLVD, APT 1407, NORTH MIAMI, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2013-10-01 2100 SANS SOUCI BLVD, APT 1407, NORTH MIAMI, FL 33181 -
REINSTATEMENT 2013-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-06
REINSTATEMENT 2016-09-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State