Search icon

3431 NW 67TH AVE LLC - Florida Company Profile

Company Details

Entity Name: 3431 NW 67TH AVE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3431 NW 67TH AVE 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: 17 Feb 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Jan 2022 (3 years ago)
Document Number: L14000026947
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 19475 N COQUINA WAY, WESTON, FL, 33332, US
Address: 3431 NW 67TH AVE, GAINSVILLE, FL, 32653, US
ZIP code: 32653
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANK, WEINBERG & BLACK, P.L. Agent -
ALI NAIMA Authorized Member 19475 N. COQUINA WAY, WESTON, FL, 33332
IMRAN AMNA Authorized Member 19475 N COQUINA WAY, WESTON, FL, 33332
ALI SYED S Authorized Member 19475 N COQUINA WAY, WESTON, FL, 33332
IMRAN AMBREEN Authorized Member 19475 N COQUINA WAY, WESTON, FL, 33332

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-19 3431 NW 67TH AVE, GAINSVILLE, FL 32653 -
LC AMENDMENT 2022-01-07 - -
REGISTERED AGENT NAME CHANGED 2021-04-26 Frank, Weinberg & Black. P.L. -
REGISTERED AGENT ADDRESS CHANGED 2020-06-24 19475 Coquina Way, Weston, FL 33332 -
LC AMENDMENT AND NAME CHANGE 2014-02-28 3431 NW 67TH AVE LLC -
CHANGE OF PRINCIPAL ADDRESS 2014-02-28 3431 NW 67TH AVE, GAINSVILLE, FL 32653 -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-12
LC Amendment 2022-01-07
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State