Search icon

THE GREATEST TRICK, LLC - Florida Company Profile

Company Details

Entity Name: THE GREATEST TRICK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE GREATEST TRICK, 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: 16 Jan 2014 (11 years ago)
Document Number: L14000008656
FEI/EIN Number 46-4546603

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

Address: 880 NE 69th ST, Miami, FL, 33138, US
Mail Address: 880 NE 69th ST, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRIN-LOMBARDO SOPHIE Managing Member 880 NE 69th ST, MIAMI, FL, 33138
GARCIA FLORENT Managing Member 880 NE 69th ST, MIAMI, FL, 33138
XANDER LAW GROUP, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000151614 THE ARTICHOKE ACTIVE 2022-12-09 2027-12-31 - 880 NE 69TH ST 8F, APT 8F, MIAMI, FL, 33138
G21000054749 SO CURATED ACTIVE 2021-04-21 2026-12-31 - 1053 MICHIGAN AVENUE, APT 8, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-24 880 NE 69th ST, 8F, Miami, FL 33138 -
CHANGE OF MAILING ADDRESS 2023-03-24 880 NE 69th ST, 8F, Miami, FL 33138 -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State