Entity Name: | FIRST HERBSHIRE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FIRST HERBSHIRE 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: | 27 Nov 2012 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 May 2022 (3 years ago) |
Document Number: | L12000148531 |
FEI/EIN Number |
46-1505102
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1680 MICHIGAN AVE., MIAMI BEACH, FL, 33139, US |
Mail Address: | 1680 MICHIGAN AVE., MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALERIO SPINACI PA | Agent | 106 SE 9TH STREET, FORT LAUDERDALE, FL, 33316 |
RESPIRE LLC | RESP | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-05-01 | VALERIO SPINACI PA | - |
REINSTATEMENT | 2022-05-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2019-04-11 | 1680 MICHIGAN AVE., SUITE 700, MIAMI BEACH, FL 33139 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-11 | 1680 MICHIGAN AVE., SUITE 700, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-12-04 | 106 SE 9TH STREET, FORT LAUDERDALE, FL 33316 | - |
REINSTATEMENT | 2016-03-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
REINSTATEMENT | 2022-05-20 |
ANNUAL REPORT | 2020-06-20 |
ANNUAL REPORT | 2019-04-11 |
AMENDED ANNUAL REPORT | 2018-12-04 |
AMENDED ANNUAL REPORT | 2018-05-22 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-02-15 |
AMENDED ANNUAL REPORT | 2016-03-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State