Search icon

ANBAR 1627, LLC - Florida Company Profile

Company Details

Entity Name: ANBAR 1627, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANBAR 1627, 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)
Last Event: REINSTATEMENT
Event Date Filed: 22 Dec 2021 (3 years ago)
Document Number: L14000173450
FEI/EIN Number 47-2393565

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

Address: 1627 SW 37 AVENUE, MIAMI, FL, 33145, US
Mail Address: 1627 SW 37 AVENUE, MIAMI, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PECORELLI ANTONIO Manager 1627 SW 37 AVENUE, MIAMI, FL, 33145
PECORELLI BARBARA Manager 1627 SW 37 AVENUE, MIAMI, FL, 33145
Pecorelli Antonio Agent 1627 SW 37 AVENUE, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 1627 SW 37 AVENUE, 200, MIAMI, FL 33145 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 1627 SW 37 AVENUE, 200, MIAMI, FL 33145 -
CHANGE OF MAILING ADDRESS 2022-04-29 1627 SW 37 AVENUE, 200, MIAMI, FL 33145 -
REINSTATEMENT 2021-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-04-11 Pecorelli, Antonio -
REINSTATEMENT 2015-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-12-22
ANNUAL REPORT 2020-05-24
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-19
REINSTATEMENT 2015-10-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State