Search icon

1111 LINCOLN ROAD LLC - Florida Company Profile

Company Details

Entity Name: 1111 LINCOLN ROAD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1111 LINCOLN ROAD 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: 14 Nov 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 May 2024 (10 months ago)
Document Number: L12000143591
FEI/EIN Number 46-1773884

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

Address: 1665 Alton Road, Unit 3, Miami Beach, FL, 33139, US
Mail Address: 1665 Alton Road, Unit 3, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TABET RICARDO Manager 1665 Alton Road, Unit 3, Miami Beach, FL, 33139
Tabet Ricardo Agent 1665 Alton Road, Unit 3, Miami Beach, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-21 Tabet, Ricardo -
REINSTATEMENT 2024-05-21 - -
REGISTERED AGENT ADDRESS CHANGED 2024-05-21 1665 Alton Road, Unit 3, #3, Miami Beach, FL 33139 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-18 1665 Alton Road, Unit 3, #3, Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2021-02-18 1665 Alton Road, Unit 3, #3, Miami Beach, FL 33139 -
LC AMENDMENT 2016-03-01 - -

Documents

Name Date
REINSTATEMENT 2024-05-21
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
LC Amendment 2016-03-01
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-02-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State