Entity Name: | 1901 STATE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
1901 STATE, 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. |
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: | 03 Jul 2014 (11 years ago) |
Document Number: | L14000106285 |
FEI/EIN Number |
47-1269668
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15701 COLLINS AVENUE, SUNNY ISLES BAECH, FL, 33160, US |
Mail Address: | 15701 COLLINS AVENUE, SUNNY ISLES BAECH, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIRBAU DELTA V | Auth | 15701 COLLINS AVENUE, SUNNY ISLES BAECH, FL, 33160 |
GIRBAU DELTA V | Agent | 15701 Collins Av, NORTH MIAMI BEACH, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-02 | 1215 Campo Sano Avenue, Coral gables, FL 33146 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-02 | 1215 Campo Sano Av, Coral gables, FL 33146 | - |
CHANGE OF MAILING ADDRESS | 2025-02-02 | 1215 Campo Sano Avenue, Coral gables, FL 33146 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-31 | 15701 Collins Av, UNIT 2704, NORTH MIAMI BEACH, FL 33160 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-06-04 | 15701 COLLINS AVENUE, UNIT 2704, SUNNY ISLES BAECH, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2021-06-04 | 15701 COLLINS AVENUE, UNIT 2704, SUNNY ISLES BAECH, FL 33160 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-01 | GIRBAU, DELTA VICTORIA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-02 |
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-04-01 |
ANNUAL REPORT | 2016-03-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State