Search icon

27 ENTREPRENEURS HOLDING LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
DUARTE ROGER Agent 3609 NW 46 STREET, MIAMI, FL, 33142
ALWAYS ELEVATE LLC Manager -

Fictitious Names

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

Events

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 -

Documents

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