Search icon

11600 PROPERTY LLC - Florida Company Profile

Company Details

Entity Name: 11600 PROPERTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

11600 PROPERTY 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: 17 Sep 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Jul 2016 (9 years ago)
Document Number: L14000145659
FEI/EIN Number 47-1901864

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

Address: 400 NW 74 AVE, MIAMI, FL, 33126, US
Mail Address: 400 NW 74 AVE, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEAGEA MAYDELIS Manager 400 NW 74 AVE, MIAMI, FL, 33126
Geagea MAYDELIS Agent 400 NW 74 AVE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-06-21 Geagea, MAYDELIS -
LC AMENDMENT 2016-07-27 - -
LC AMENDMENT 2016-04-08 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-08 400 NW 74 AVE, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2016-04-08 400 NW 74 AVE, MIAMI, FL 33126 -
LC AMENDMENT 2015-11-19 - -
REINSTATEMENT 2015-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-12 400 NW 74 AVE, MIAMI, FL 33126 -
LC AMENDMENT 2015-02-12 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-06-21
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-05-01
AMENDED ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2018-02-07
AMENDED ANNUAL REPORT 2017-08-09
ANNUAL REPORT 2017-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State