Search icon

5416 NE 1ST CT LLC - Florida Company Profile

Company Details

Entity Name: 5416 NE 1ST CT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

5416 NE 1ST CT 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: 22 Dec 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 May 2021 (4 years ago)
Document Number: L14000194432
FEI/EIN Number 30-0854712

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

Address: Latitude Office Tower, 175 SW 7th St, MIAMI, FL, 33130, US
Mail Address: Latitude Office Tower, 175 SW 7th St, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALE DARGHAM FAWZI Manager 175 SW 7TH STREET, MIAMI, FL, 33130
ARANGUIZ JUAN F Manager 175 SW 7TH STREET, MIAMI, FL, 33130
VIZCAINO ASSET MANAGEMENT, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000094880 CASA ALE ACTIVE 2017-08-24 2027-12-31 - 175 SW 7TH ST, STE1205, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-05-14 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-29 Latitude Office Tower, 175 SW 7th St, Suite 1205, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2015-01-29 Latitude Office Tower, 175 SW 7th St, Suite 1205, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2015-01-29 VIZCAINO ASSET MANAGEMENT -
REGISTERED AGENT ADDRESS CHANGED 2015-01-29 Latitude Office Tower, 175 SW 7th St, Suite 1205, MIAMI, FL 33130 -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-02-01
LC Amendment 2021-05-14
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State