Entity Name: | 357 INDUSTRIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 21 Jul 2014 (11 years ago) |
Document Number: | L14000114194 |
FEI/EIN Number | 47-1446075 |
Mail Address: | 1615 South Congress Avenue, Delray Beach, FL, 33445, US |
Address: | 1615 South Congress Ave., Delray Beach, FL, 33445, US |
ZIP code: | 33445 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEJIA RAFAEL | Agent | 1615 South Congress Ave., Delray Beach, FL, 33445 |
Name | Role | Address |
---|---|---|
MEJIA RAFAEL | Manager | 1615 South Congress Ave., Delray Beach, FL, 33445 |
Lockett Maria A | Manager | 1615 South Congress Ave., Delray Beach, FL, 33445 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000078017 | 357 DIGITAL | EXPIRED | 2014-07-28 | 2019-12-31 | No data | 14 NE FIRST AVE., 2ND FLOOR, MIAMI, FL, 33132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-10-15 | 1615 South Congress Ave., Suite 103, Delray Beach, FL 33445 | No data |
CHANGE OF MAILING ADDRESS | 2015-10-15 | 1615 South Congress Ave., Suite 103, Delray Beach, FL 33445 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-10-15 | 1615 South Congress Ave., Suite 103, Delray Beach, FL 33445 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000104259 | ACTIVE | 1000000916557 | PALM BEACH | 2022-02-25 | 2042-03-02 | $ 1,748.33 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-06-27 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-07-02 |
ANNUAL REPORT | 2016-07-01 |
AMENDED ANNUAL REPORT | 2015-10-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State