Search icon

12 DE DICIEMBRE LLC - Florida Company Profile

Company Details

Entity Name: 12 DE DICIEMBRE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

12 DE DICIEMBRE 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: 08 Feb 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Feb 2021 (4 years ago)
Document Number: L12000019378
FEI/EIN Number 71-1053379

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

Address: 3310 Mary Street, Ste 501, c/o Leandro Barbuscio, Miami, FL, 33133, US
Mail Address: 3310 Mary Street, Ste 501, c/o Leandro Barbuscio, Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Granados Davey LLP Agent 240 Crandon Blvd, Suite 263, Key Biscayne, FL, 33149
N E D INTERNATIONAL LLC Manager -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 3310 Mary Street, Ste 501, c/o Leandro Barbuscio, Kaufman & Rosin, Miami, FL 33133 -
CHANGE OF MAILING ADDRESS 2023-04-24 3310 Mary Street, Ste 501, c/o Leandro Barbuscio, Kaufman & Rosin, Miami, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 240 Crandon Blvd, Suite 263, Key Biscayne, FL 33149 -
REGISTERED AGENT NAME CHANGED 2022-04-29 Granados Davey LLP -
REINSTATEMENT 2021-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-02-25
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State