Entity Name: | 815 NE 178TH TERRACE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
815 NE 178TH TERRACE, 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: | 23 Jan 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Sep 2020 (5 years ago) |
Document Number: | L12000010064 |
FEI/EIN Number |
45-4415544
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9341 Collins Avenue, Surfside, FL, 33154, UN |
Mail Address: | 9341 Collins Avenue, Surfside, FL, 33154, UN |
ZIP code: | 33154 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Failer Dorothy | Manager | 9341 Collins Avenue, Surfside, 33154 |
FAILER Dorothy E | Agent | 9341 Collins Avenue, Surfside, FL, 33154 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000006653 | 981 NE 169 | EXPIRED | 2013-01-18 | 2018-12-31 | - | 1899 NE 164TH STREET, NORTH MIAMI BEACH, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-09-09 | FAILER, Dorothy E | - |
REINSTATEMENT | 2020-09-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-12-26 | 9341 Collins Avenue, 1001, Surfside, FL 33154 | - |
REINSTATEMENT | 2017-12-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-12-26 | 9341 Collins Avenue, 1001, Surfside, FL 33154 UN | - |
CHANGE OF MAILING ADDRESS | 2017-12-26 | 9341 Collins Avenue, 1001, Surfside, FL 33154 UN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-07-20 |
ANNUAL REPORT | 2021-01-11 |
REINSTATEMENT | 2020-09-09 |
ANNUAL REPORT | 2018-04-25 |
REINSTATEMENT | 2017-12-26 |
REINSTATEMENT | 2014-10-05 |
ANNUAL REPORT | 2013-05-01 |
Florida Limited Liability | 2012-01-23 |
Date of last update: 02 May 2025
Sources: Florida Department of State