Search icon

430 SW 3RD STREET, LLC - Florida Company Profile

Company Details

Entity Name: 430 SW 3RD STREET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

430 SW 3RD 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: 27 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2015 (9 years ago)
Document Number: L13000121458
FEI/EIN Number 68-0683563

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

Address: 848 Brickell Avenue, PH 5, Miami, FL, 33131, US
Mail Address: 848 Brickell Avenue, PH 5, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
MESH HOMES LLC Manager
MESH HOMES LLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000010630 MESH HOMES EXPIRED 2014-01-30 2019-12-31 - 151 CRANDON BOULEVARD, SUITE 407, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-15 848 Brickell Avenue, PH 5, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2021-04-15 848 Brickell Avenue, PH 5, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2021-04-15 Mesh Homes LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-04-15 848 Brickell Avenue, PH 5, Miami, FL 33131 -
REINSTATEMENT 2015-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-04-08
REINSTATEMENT 2015-11-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State