Search icon

5811 LLC - Florida Company Profile

Company Details

Entity Name: 5811 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

5811 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 Oct 2013 (11 years ago)
Document Number: L13000152579
FEI/EIN Number 46-3987648

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

Mail Address: 850 NW 42 AVE, MIAMI, FL, 33126, US
Address: 5811 W FLAGLER ST, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRERA IVAN A Authorized Member 850 NW 42 AVE, MIAMI, FL, 33126
CASTRO LUIS Authorized Member 850 NW 42 AVE, MIAMI, FL, 33126
CARRERA & AMADOR, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000089688 IHLC PROPERTIES ACTIVE 2022-07-29 2027-12-31 - 850 NW 42TH AVENUE, SUITE 205, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-07 5811 W FLAGLER ST, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2023-04-07 5811 W FLAGLER ST, MIAMI, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 221 SW 42ND AVE, 3RD FLOOR, MIAMI, FL 33134 -
REGISTERED AGENT NAME CHANGED 2016-04-18 CARRERA & AMADOR, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State