Search icon

25005 SW 142 AVENUE, LLC - Florida Company Profile

Company Details

Entity Name: 25005 SW 142 AVENUE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

25005 SW 142 AVENUE, 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: 18 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Dec 2023 (a year ago)
Document Number: L14000027502
FEI/EIN Number NOT APPLICABLE

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

Address: 14141 SW 240TH ST, Homestead, FL, 33032, US
Mail Address: 14141 SW 240TH ST, Homestead, FL, 33032, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTEGA ADDIEL Manager 14141 SW 240TH ST, Homestead, FL, 33032
Ortega Noraisis Manager 14141 SW 240TH ST, Homestead, FL, 33032
ORTEGA ADDIEL Agent 14141 SW 240TH ST, Homestead, FL, 33032

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-30 14141 SW 240TH ST, Homestead, FL 33032 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-30 14141 SW 240TH ST, Homestead, FL 33032 -
CHANGE OF MAILING ADDRESS 2024-01-30 14141 SW 240TH ST, Homestead, FL 33032 -
REINSTATEMENT 2023-12-08 - -
REGISTERED AGENT NAME CHANGED 2023-12-08 ORTEGA, ADDIEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC DISSOCIATION MEM 2022-02-15 - -
LC AMENDMENT 2022-02-15 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
REINSTATEMENT 2023-12-08
ANNUAL REPORT 2022-03-10
CORLCDSMEM 2022-02-15
LC Amendment 2022-02-15
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State