Search icon

7150 - 7156 NW 51 STREET, LLC - Florida Company Profile

Company Details

Entity Name: 7150 - 7156 NW 51 STREET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

7150 - 7156 NW 51 STREET, 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: 19 Dec 2012 (12 years ago)
Document Number: L12000158758
FEI/EIN Number 46-2873451

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

Address: 3601 NW 55 Street, Suite 201, Miami, FL 33142-2701
Mail Address: 3601 NW 55 Street, Suite 201, Miami, FL 33142-2701
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Casariego, Orlando J Manager 3601 NW 55 Street, Suite 201 Miami, FL 33142-2701
Casariego, Nancy Authorized Member 3601 NW 55 Street, Suite 201 Miami, FL 33142-2701
McArdle Franco PL Agent McArdle Franco PL, 255 Alhambra Circle, Ste. 925, Coral Gables, FL 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-08 McArdle Franco PL -
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 McArdle Franco PL, 255 Alhambra Circle, Ste. 925, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2022-10-11 3601 NW 55 Street, Suite 201, Miami, FL 33142-2701 -
CHANGE OF MAILING ADDRESS 2022-10-11 3601 NW 55 Street, Suite 201, Miami, FL 33142-2701 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-30
AMENDED ANNUAL REPORT 2022-12-22
AMENDED ANNUAL REPORT 2022-10-11
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-16

Date of last update: 22 Feb 2025

Sources: Florida Department of State