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. |
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 |
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 |
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 |
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 | - | - |
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