Search icon

759 SW 97 PL CR, LLC - Florida Company Profile

Company Details

Entity Name: 759 SW 97 PL CR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

759 SW 97 PL CR, 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: 06 Nov 2014 (10 years ago)
Document Number: L14000173122
FEI/EIN Number 47-2267890

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

Mail Address: 3396 NW 151 Terrace, Miami Gardens, FL, 33054, US
Address: 759 SW 97 PLACE CIRCLE, MIAMI, FL, 33174, US
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARGAS ANGEL Manager 3396 NW 151 Terrace, Miami Gardens, FL, 33054
VARGAS SCARLETH Manager 3396 NW 151 Terrace, Miami Gardens, FL, 33054
Cordova Angel D Agent 780 N.W. 42nd Ave, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-31 3396 NW 151st Terrace, Miami Gardens, FL 33054 -
REGISTERED AGENT NAME CHANGED 2025-01-31 Vargas, Scarleth G, Managing Member -
REGISTERED AGENT ADDRESS CHANGED 2025-01-31 3396 NW 151st Terrace, Miami Gardens, FL 33054 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-10 759 SW 97 PLACE CIRCLE, MIAMI, FL 33174 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-13 780 N.W. 42nd Ave, 325, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2018-02-13 759 SW 97 PLACE CIRCLE, MIAMI, FL 33174 -
REGISTERED AGENT NAME CHANGED 2018-02-13 Cordova, Angel D. -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State