Search icon

9 IMAGE LLC - Florida Company Profile

Company Details

Entity Name: 9 IMAGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

9 IMAGE 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 Apr 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 May 2023 (2 years ago)
Document Number: L14000063829
FEI/EIN Number 922518349

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

Address: 1549 NE 123RD ST, NORTH MIAMI, FL, 33161, US
Mail Address: 1549 NE 123RD ST, NORTH MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACEVEDO LEJTER LIV A Manager 400 KINGS POINT DR STE 104, SUNNY ISLES BEACH, FL, 33160
ACCOUNTANT & MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-07 ACCOUNTANT & MANAGEMENT, INC. -
LC AMENDMENT 2023-05-24 - -
LC AMENDMENT 2023-03-10 - -
LC NAME CHANGE 2023-02-22 9 IMAGE LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-02-21 1549 NE 123RD ST, NORTH MIAMI, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-21 1549 NE 123RD ST, NORTH MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2023-02-21 1549 NE 123RD ST, NORTH MIAMI, FL 33161 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2024-02-07
LC Amendment 2023-05-24
LC Amendment 2023-03-10
LC Name Change 2023-02-22
REINSTATEMENT 2023-02-21
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State