Search icon

6410 SW 57 COURT, LLC - Florida Company Profile

Company Details

Entity Name: 6410 SW 57 COURT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

6410 SW 57 COURT, 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: 28 Oct 2014 (11 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 08 Aug 2017 (8 years ago)
Document Number: L14000167450
FEI/EIN Number 47-2196832

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

Address: 16115 SW 117 AVE., #14A, MIAMI, FL, 33177, US
Mail Address: 16115 SW 117 AVE., A-14, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BREWSTER RENDELL L Authorized Representative 16115 SW 117 AVE., A-14, MIAMI, FL, 33157
BREWSTER MARIA E Authorized Representative 16115 SW 117 AVE., A-14, MIAMI, FL, 33177
BREWSTER BRENDON H Authorized Representative 16115 SW 117 AVE., A-14, MIAMI, FL, 33177
BREWSTER RENDELL L Agent 16115 SW 117 AVE, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2017-08-08 6410 SW 57 COURT, LLC -
CHANGE OF PRINCIPAL ADDRESS 2017-08-08 16115 SW 117 AVE., #14A, MIAMI, FL 33177 -
CHANGE OF MAILING ADDRESS 2015-02-24 16115 SW 117 AVE., #14A, MIAMI, FL 33177 -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-05
LC Amendment and Name Change 2017-08-08
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State