Search icon

3401 37TH STREET, LLC - Florida Company Profile

Company Details

Entity Name: 3401 37TH STREET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3401 37TH 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: 02 May 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Aug 2018 (7 years ago)
Document Number: L13000064296
FEI/EIN Number 46-2676276

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

Address: 9131 QUEENS BLVD SUITE 512, ELMHURST, NY, 11373, US
Mail Address: 91-31 Queens Boulevard, Elmhurst, NY, 11373, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENOWITZ TODD Manager 9131 QUEENS BLVD SUITE 512, ELMHURST, NY, 11373
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-08-22 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2018-08-22 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 2018-08-22 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2018-08-03 - -
CHANGE OF MAILING ADDRESS 2015-04-20 9131 QUEENS BLVD SUITE 512, ELMHURST, NY 11373 -
CHANGE OF PRINCIPAL ADDRESS 2014-08-18 9131 QUEENS BLVD SUITE 512, ELMHURST, NY 11373 -
LC AMENDMENT 2014-08-18 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-05-06
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-09
Reinstatement 2018-08-22
Admin. Diss. for Reg. Agent 2018-08-03
ANNUAL REPORT 2018-04-24
Reg. Agent Resignation 2018-03-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State