Search icon

NETWORKPLUSONE LLC - Florida Company Profile

Company Details

Entity Name: NETWORKPLUSONE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NETWORKPLUSONE 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: 23 Jul 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Aug 2024 (8 months ago)
Document Number: L13000104602
FEI/EIN Number 46-3313573

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

Address: 2900 NW 156TH STREET, OPA LOCKA, FL, 33054, US
Mail Address: 2900 NW 156TH STREET, OPA LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA ALBA Manager 2900 NW 156TH STREET, OPA LOCKA, FL, 33054
RIVERA ALBA Secretary 2900 NW 156TH STREET, OPA LOCKA, FL, 33054
RIVERA MICHAEL Manager 2900 NW 156TH STREET, OPA LOCKA, FL, 33054
RIVERA MICHAEL Secretary 2900 NW 156TH STREET, OPA LOCKA, FL, 33054
RIVERA ALBA Agent 2900 NW 156TH STREET, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-20 2900 NW 156TH STREET, OPA LOCKA, FL 33054 -
LC AMENDMENT 2024-08-20 - -
CHANGE OF MAILING ADDRESS 2024-08-20 2900 NW 156TH STREET, OPA LOCKA, FL 33054 -
LC AMENDMENT 2021-05-27 - -
REINSTATEMENT 2021-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-11-27 2900 NW 156TH STREET, OPA LOCKA, FL 33054 -
REINSTATEMENT 2017-11-27 - -
REGISTERED AGENT NAME CHANGED 2017-11-27 RIVERA, ALBA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
LC Amendment 2024-08-20
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-28
LC Amendment 2021-05-27
REINSTATEMENT 2021-01-11
REINSTATEMENT 2017-11-27
REINSTATEMENT 2016-02-17
LC Amendment 2014-11-17
ANNUAL REPORT 2014-05-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State