Search icon

542 SW 3RD STREET HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: 542 SW 3RD STREET HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

542 SW 3RD STREET HOLDINGS, 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: 30 Aug 2013 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 16 Dec 2016 (8 years ago)
Document Number: L13000122957
FEI/EIN Number 38-4866345

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

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 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 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-15 848 Brickell Avenue, PH 5, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2019-04-23 MESH HOMES LLC -
LC NAME CHANGE 2016-12-16 542 SW 3RD STREET HOLDINGS, LLC -
REINSTATEMENT 2015-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC NAME CHANGE 2013-10-28 542 SW 3RD HOLDINGS, LLC -

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 2018-04-24
ANNUAL REPORT 2017-02-28
LC Name Change 2016-12-16
ANNUAL REPORT 2016-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State