Search icon

FLORIDA INDUSTRIAL PROPERTIES SIX, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA INDUSTRIAL PROPERTIES SIX, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA INDUSTRIAL PROPERTIES SIX, 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: 01 Oct 2013 (12 years ago)
Document Number: L13000138162
FEI/EIN Number 35-2486408

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

Address: 2131 NW 139th Street, Opa Locka, FL, 33054, US
Mail Address: 2131 NW 139th Street, Opa Locka, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VEGA JOSE F Agent 2131 NW 139th Street, Opa Locka, FL, 33054
VEGA JOSE F Managing Member 2131 NW 139th Street, Opa Locka, FL, 33054
GOCH KEVIN A Managing Member 2131 NW 139th Street, Opa Locka, FL, 33054
GOCH JODI Managing Member 2131 NW 139th Street, Opa Locka, FL, 33054

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-16 VEGA, JOSE Frank -
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 2131 NW 139th Street, Suite 22, Opa Locka, FL 33054 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-22 2131 NW 139th Street, Bay 22, Opa Locka, FL 33054 -
CHANGE OF MAILING ADDRESS 2016-01-22 2131 NW 139th Street, Bay 22, Opa Locka, FL 33054 -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State