Search icon

1015 NORTHWEST THIRD AVENUE LLC - Florida Company Profile

Company Details

Entity Name: 1015 NORTHWEST THIRD AVENUE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1015 NORTHWEST THIRD AVENUE 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: 29 Aug 2013 (12 years ago)
Document Number: L13000122753
FEI/EIN Number 46-3563370

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

Address: 5880 SW 87 ST, MIAMI, FL, 33143, US
Mail Address: 5880 SW 87 St, Miami, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEMENY JOHN Managing Member 5880 SW 87 ST, MIAMI, FL, 33143
SHEARER BARBARA Managing Member 5880 SW 87 ST, MIAMI, FL, 33143
WILSON WYNNORA SESQ. Agent 1000 River Reach Drive, Ft Lauderdale, FL, 33315

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-21 15 Peregrines Ridge Ct, Fairview, NC 28730 -
CHANGE OF MAILING ADDRESS 2025-01-21 15 Peregrines Ridge Ct, Fairview, NC 28730 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-04 1000 River Reach Drive, Unit 316, Ft Lauderdale, FL 33315 -
CHANGE OF MAILING ADDRESS 2015-02-24 5880 SW 87 ST, MIAMI, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-09 5880 SW 87 ST, MIAMI, FL 33143 -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State