Search icon

7904 WEST LLC - Florida Company Profile

Company Details

Entity Name: 7904 WEST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

7904 WEST 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: 18 Jun 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Mar 2022 (3 years ago)
Document Number: L12000080459
FEI/EIN Number 99-0377657

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

Mail Address: 1801 S Treasure Drive, MIAMI, FL, 33141, US
Address: 1801 SOUTH TREASURE DRIVE, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARQUES CHRISTOPHE Managing Member 100 RUE CORELLI. RES LE LAVARIN,APT 2,BT A, AVIGNON, FR, 84000
Marques Christophe MNGR Manager 1801 SOUTH TREASURE DRIVE, MIAMI BEACH, FL, 33141
Marques Christophe J Managing Member 100 RUE CORELLI RES LE LAVARIN,APT 2,BT A, AVIGNON, OC, 84000
JOURDAN CATHERINE R Agent 1801 SOUTH TREASURE DRIVE, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-16 1801 SOUTH TREASURE DRIVE, APT 516, MIAMI BEACH, FL 33141 -
REGISTERED AGENT NAME CHANGED 2018-04-16 JOURDAN, CATHERINE R -
REGISTERED AGENT ADDRESS CHANGED 2018-04-16 1801 SOUTH TREASURE DRIVE, APT 516, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2014-04-30 1801 SOUTH TREASURE DRIVE, APT 516, MIAMI BEACH, FL 33141 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-20
AMENDED ANNUAL REPORT 2022-03-26
AMENDED ANNUAL REPORT 2022-03-25
REINSTATEMENT 2022-03-23
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State