Search icon

3NINETEEN LLC - Florida Company Profile

Company Details

Entity Name: 3NINETEEN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3NINETEEN 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 May 2012 (13 years ago)
Document Number: L12000063235
FEI/EIN Number 45-5307469

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

Address: 1200 Brickell Ave, Suite 310, Miami, FL, 33131, US
Mail Address: 1200 Brickell Ave, Suite 310, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Reis Jeffrey Manager 1200 Brickell Ave, Miami, FL, 33131
SILVAS FINANCIAL SERVICES, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000032961 3NINETEEN AVIATION ACTIVE 2025-03-06 2030-12-31 - 1200 BRICKELL AVE SUITE 310, MIAMI, FL, 33131
G20000017635 LV INTERIOR DESIGN ACTIVE 2020-02-08 2025-12-31 - 1830 EVENING STAR ROAD, FRISCO, TX, 75033
G17000025503 SKYLY EXPIRED 2017-03-09 2022-12-31 - 68 SE 6TH STREET, #2809, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-28 1025 SW 13th Avenue, Miami, FL 33135 -
CHANGE OF MAILING ADDRESS 2022-03-28 1025 SW 13th Avenue, Miami, FL 33135 -
REGISTERED AGENT NAME CHANGED 2016-02-24 SILVAS FINANCIAL SERVICES LLC -
REGISTERED AGENT ADDRESS CHANGED 2013-03-02 5220 S UNIVERSITY DRIVE, SUITE C-102, DAVIE, FL 33328 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-03-29

Date of last update: 02 May 2025

Sources: Florida Department of State