Search icon

1901 STATE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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