Search icon

421 82 ST, LLC - Florida Company Profile

Company Details

Entity Name: 421 82 ST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

421 82 ST, 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: 09 Apr 2014 (11 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 20 Apr 2015 (10 years ago)
Document Number: L14000058122
FEI/EIN Number 47-0977929

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

Address: 11113 BISCAYNE BLVD., #1055, MIAMI, FL, 33181, US
Mail Address: STOCK, FRED, 11113 BISCAYNE BLVD., #1055, MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STOCK FRED Manager 11113 BISCAYNE BLVD., MIAMI, FL, 33181
STOCK TODD Manager 11113 BISCAYNE BLVD., MIAMI, FL, 33181
STOCK FRED Agent 11113 Biscayne Boulevard, Miami, FL, 33181

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-06-04 11113 BISCAYNE BLVD., #1055, MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 2024-06-04 STOCK, FRED -
CHANGE OF PRINCIPAL ADDRESS 2020-01-13 11113 BISCAYNE BLVD., #1055, MIAMI, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2019-11-25 11113 Biscayne Boulevard, Apartment 1055, Miami, FL 33181 -
LC DISSOCIATION MEM 2015-04-20 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
AMENDED ANNUAL REPORT 2024-06-04
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-21
AMENDED ANNUAL REPORT 2019-11-25
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State