Search icon

4160 W 16TH AVE, LLC - Florida Company Profile

Company Details

Entity Name: 4160 W 16TH AVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

4160 W 16TH AVE, 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: 03 May 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Nov 2018 (6 years ago)
Document Number: L13000065334
FEI/EIN Number 46-2692425

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

Address: 6000 Collins Avenue, Miami Beach, FL, 33140, US
Mail Address: 15705 Miami Lakeway North, MIAMI LAKES, FL, 33014, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOME ACCOUNTING SERVICES PA Agent 15705 Miami Lakeway North, MIAMI LAKES, FL, 33014
Quijada de HERRERA Alicia T Manager 6000 Collins Avenue, Miami Beach, FL, 33140
Herrera Quijada Santiago J Manager 6000 Collins Avenue, Miami Beach, FL, 33140
Herrera Quijada Angel G Manager 6000 Collins Avenue, Miami Beach, FL, 33140
HERRERA ANGEL P President 6000 COLLINS AVE APTO 313, MIAMI, FL, 33140

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-09 6000 Collins Avenue, Apt. 313, Miami Beach, FL 33140 -
REGISTERED AGENT NAME CHANGED 2024-04-09 TOME ACCOUNTING SERVICES PA -
REGISTERED AGENT ADDRESS CHANGED 2024-04-09 15705 Miami Lakeway North, 116, MIAMI LAKES, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2022-11-11 6000 Collins Avenue, Apt. 313, Miami Beach, FL 33140 -
LC AMENDMENT 2018-11-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-17
AMENDED ANNUAL REPORT 2022-11-11
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-04-26
LC Amendment 2018-11-16
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State