Entity Name: | ONE 212, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
ONE 212, 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: | 04 Apr 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Nov 2021 (3 years ago) |
Document Number: | L13000049584 |
FEI/EIN Number |
32-0419283
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9130 S DADELAND BLVD, STE 1509, MIAMI, FL 33156 |
Mail Address: | 9130 S DADELAND BLVD, STE 1509, MIAMI, FL 33156 |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VARAS, NORBERTO | Manager | 9130 S DADELAND BLVD, STE 1509 MIAMI, FL 33156 |
BURGHARDT, MARIANA | Manager | 9130 S DADELAND BLVD, SUITE 1509 MIAMI, FL 33156 |
JP GLOBAL BUSINESS SOLUTIONS, INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-11-10 | 1395 BRICKELL AVE SUITE 1380, MIAMI, FL 33131 | - |
REINSTATEMENT | 2021-11-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-11-10 | JP GLOBAL BUSINESS SOLUTIONS INC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2019-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-29 | 9130 S DADELAND BLVD, STE 1509, MIAMI, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2014-04-29 | 9130 S DADELAND BLVD, STE 1509, MIAMI, FL 33156 | - |
LC AMENDMENT | 2013-07-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-03-05 |
REINSTATEMENT | 2021-11-10 |
ANNUAL REPORT | 2020-02-05 |
REINSTATEMENT | 2019-10-15 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State