Entity Name: | STORMWISE HURRICANE PROTECTION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STORMWISE HURRICANE PROTECTION 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: | 14 Mar 2013 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 09 Aug 2017 (8 years ago) |
Document Number: | L13000038938 |
FEI/EIN Number |
46-2326733
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14370 SW 205TH AVE., MIAMI, FL, 33196-2132, US |
Mail Address: | 14370 SW 205TH AVE., MIAMI, FL, 33196-2132, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
DIAZ INVESTMENTS, LLC | Manager |
DIAZ INVESTMENTS, LLC | Agent |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000089024 | MULTI TRADE CONSTRUCTION | ACTIVE | 2019-08-21 | 2029-12-31 | - | 14370 SW 205TH AVE., MIAMI, FL, 33196 |
G14000058526 | MULTI TRADE CONSTRUCTION,INC | EXPIRED | 2014-06-12 | 2019-12-31 | - | 13015 NW 45 AVE, OPA-LOCKA, FL, 33054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-08-07 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-28 | 14370 SW 205TH AVE., MIAMI, FL 33196-2132 | - |
LC AMENDMENT | 2017-08-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-07-21 | 14370 SW 205TH AVE., MIAMI, FL 33196-2132 | - |
LC AMENDMENT | 2017-07-21 | - | - |
CHANGE OF MAILING ADDRESS | 2017-07-21 | 14370 SW 205TH AVE., MIAMI, FL 33196-2132 | - |
REGISTERED AGENT NAME CHANGED | 2014-05-21 | DIAZ INVESTMENTS, LLC | - |
LC AMENDMENT | 2014-05-21 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000171908 | TERMINATED | 1000000816943 | DADE | 2019-02-26 | 2029-03-06 | $ 583.16 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-28 |
LC Amendment | 2017-07-21 |
ANNUAL REPORT | 2017-01-14 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State