Entity Name: | 8100 INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
8100 INVESTMENTS, 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: | 16 Sep 2014 (10 years ago) |
Last Event: | LC STMNT OF AUTHORITY 21 |
Event Date Filed: | 15 May 2019 (6 years ago) |
Document Number: | L14000144891 |
FEI/EIN Number |
47-1867903
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5600 NW 72 Ave, Miami, FL, 33166, US |
Address: | 7900 NW 155 Street, Miami Lakes, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MKA MIAMI, LLC | Agent | - |
Lenis Clara I | Manager | 5600 NW 72 Ave, Miami, FL, 33166 |
Valencia Maria J | Manager | 5600 NW 72 Ave, Miami, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-05-20 | MKA MIAMI LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-20 | 7900 NW 155 STREET, SUITE 201, MIAMI LAKES, FL 33016 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 7900 NW 155 Street, Suite 201, Miami Lakes, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 7900 NW 155 Street, Suite 201, Miami Lakes, FL 33016 | - |
LC CAN STMNT OF AUTHORITY | 2019-05-15 | - | - |
LC STMNT OF AUTHORITY | 2019-05-15 | - | - |
LC STMNT OF AUTHORITY | 2018-07-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-04-27 |
Reg. Agent Change | 2022-05-20 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-27 |
AMENDED ANNUAL REPORT | 2019-07-24 |
CORLCAUTH | 2019-05-15 |
CORLCCAUTH | 2019-05-15 |
ANNUAL REPORT | 2019-04-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State