Search icon

3900 NORTH HILLS DRIVE FAIRWAYS 404, LLC - Florida Company Profile

Company Details

Entity Name: 3900 NORTH HILLS DRIVE FAIRWAYS 404, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3900 NORTH HILLS DRIVE FAIRWAYS 404, 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: 26 Aug 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Nov 2014 (10 years ago)
Document Number: L14000134029
FEI/EIN Number 47-3025531

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

Address: 3585 NE 207TH ST, STE C9 #800608, MIAMI, FL, 33180, US
Mail Address: 3585 NE 207TH ST, STE C9 #800608, MIAMI, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTREIMAN CHANA J Manager 3585 NE 207TH ST, MIAMI, FL, 33180
Goldstein Leo Auth 3585 NE 207TH ST, MIAMI, FL, 33180
Goldstein Harry Auth 3585 NE 207TH ST, MIAMI, FL, 33180
The Benhayoun Law Firm Agent 12000 BISCAYNE BLVD, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-13 3585 NE 207TH ST, STE C9 #800608, MIAMI, FL 33180 -
CHANGE OF MAILING ADDRESS 2024-03-13 3585 NE 207TH ST, STE C9 #800608, MIAMI, FL 33180 -
REGISTERED AGENT NAME CHANGED 2024-03-13 The Benhayoun Law Firm -
REGISTERED AGENT ADDRESS CHANGED 2024-03-13 12000 BISCAYNE BLVD, SUITE 415, NORTH MIAMI, FL 33181 -
LC AMENDMENT 2014-11-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-18

Date of last update: 03 May 2025

Sources: Florida Department of State