Search icon

1751 NW 58TH STREET, LLC - Florida Company Profile

Company Details

Entity Name: 1751 NW 58TH STREET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1751 NW 58TH STREET, 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: 08 Jan 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Oct 2018 (6 years ago)
Document Number: L15000004059
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 6937 BAY DR apt 206, Miami Beach, FL, FL, 33141, US
Address: 400 NE 145ST, MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SARDINAS YELIENIS MMS. Manager 400 NE 145ST, MIAMI, FL, 33161
SARDINAS YELIENIS MMS. Agent 6937 BAY DR apt 206, Miami Beach, FL, FL, 33141

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-30 400 NE 145ST, MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2023-02-04 400 NE 145ST, MIAMI, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-04 6937 BAY DR apt 206, Miami Beach, FL, FL 33141 -
REGISTERED AGENT NAME CHANGED 2018-10-26 SARDINAS, YELIENIS MORENO, MS. -
LC AMENDMENT 2018-10-26 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-26 400 NE 145ST, MIAMI, FL 33161 -
LC STMNT OF RA/RO CHG 2016-05-09 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-17
LC Amendment 2018-10-26
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-29

Date of last update: 03 Mar 2025

Sources: Florida Department of State