Entity Name: | 27 ENTREPRENEURS HOLDING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
27 ENTREPRENEURS HOLDING 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: | 11 Sep 2012 (13 years ago) |
Document Number: | L12000115952 |
FEI/EIN Number |
80-0868941
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3609 NW 46 STREET, MIAMI, FL, 33142, US |
Mail Address: | 3609 NW 46 STREET, MIAMI, FL, 33142, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUARTE ROGER | Agent | 3609 NW 46 STREET, MIAMI, FL, 33142 |
ALWAYS ELEVATE LLC | Manager | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000004753 | ZUUK MEDITERRANEAN KITCHEN | ACTIVE | 2016-01-12 | 2026-12-31 | - | 888 BISCAYNE BLVD, SUITE 505, MIAMI, FL, 33132 |
G12000114313 | MY CEVICHE | EXPIRED | 2012-11-29 | 2017-12-31 | - | 1250 SOUTH MIAMI AVENUE, #CU-107, MIAMI, FL, 33129 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-01 | 3609 NW 46 STREET, MIAMI, FL 33142 | - |
CHANGE OF MAILING ADDRESS | 2022-04-01 | 3609 NW 46 STREET, MIAMI, FL 33142 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-01 | DUARTE, ROGER | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-01 | 3609 NW 46 STREET, MIAMI, FL 33142 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-02-02 |
AMENDED ANNUAL REPORT | 2019-05-21 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State