Search icon

1401 GROUP LLC - Florida Company Profile

Company Details

Entity Name: 1401 GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1401 GROUP 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: 27 Feb 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jan 2021 (4 years ago)
Document Number: L13000030124
FEI/EIN Number 320624177

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

Address: 4648 SW 74th Ave., Miami, FL, 33155, US
Mail Address: 4648 SW 74th Ave., Miami, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Topete Pedro Auth 4648 SW 74th Ave., Miami, FL, 33155
Kvachnina Galina Auth 4648 SW 74th Ave., Miami, FL, 33155
Gonzalez Nuncio Omar Agent 4648 SW 74th Ave., Miami, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000051391 FIREHOUSE MARKET ACTIVE 2020-05-09 2025-12-31 - 1401 NORTH MIAMI AVE., MIAMI, FL, 33136

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-12-20 4648 SW 74th Ave., Miami, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2021-12-20 4648 SW 74th Ave., Miami, FL 33155 -
CHANGE OF MAILING ADDRESS 2021-12-20 4648 SW 74th Ave., Miami, FL 33155 -
REINSTATEMENT 2021-01-05 - -
REGISTERED AGENT NAME CHANGED 2021-01-05 Gonzalez Nuncio, Omar -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-07-16 - -
LC AMENDMENT 2014-06-13 - -
LC AMENDMENT 2013-11-19 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-15
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-30
AMENDED ANNUAL REPORT 2021-12-20
REINSTATEMENT 2021-01-05
LC Amendment 2019-07-16
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-06-21
ANNUAL REPORT 2017-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State