Search icon

10 APRIL L.L.C. - Florida Company Profile

Company Details

Entity Name: 10 APRIL L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

10 APRIL L.L.C. 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: 19 Mar 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Nov 2016 (8 years ago)
Document Number: L12000038690
FEI/EIN Number 45-5023648

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

Address: 10290 NW 31st Terrace, Miami, FL, 33172, US
Mail Address: 10290 NW 31st Terrace, Miami, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IZAGUIRRE PEDRO Managing Member 10290 NW 31 TERRACE, miami, FL, 33172
IZAGUIRRE PEDRO M Agent 10290 NW 31st Terrace, Miami, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000125924 KADIA TRADING ACTIVE 2020-09-28 2025-12-31 - 10290 NW 31 TERRACE, DORAL, FL, 33172
G14000036305 KADIA TRADING EXPIRED 2014-04-11 2019-12-31 - 4420 NW 107 AVE #205, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-29 10290 NW 31st Terrace, Miami, FL 33172 -
CHANGE OF MAILING ADDRESS 2020-04-29 10290 NW 31st Terrace, Miami, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-29 10290 NW 31st Terrace, Miami, FL 33172 -
REGISTERED AGENT NAME CHANGED 2019-04-30 IZAGUIRRE, PEDRO M -
LC AMENDMENT 2016-11-01 - -
LC AMENDED AND RESTATED ARTICLES 2013-12-27 - -
LC AMENDMENT 2013-06-20 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-03
ANNUAL REPORT 2017-05-02
LC Amendment 2016-11-01
ANNUAL REPORT 2016-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State