Search icon

MIDTOWN CREAMERY, LLC - Florida Company Profile

Company Details

Entity Name: MIDTOWN CREAMERY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIDTOWN CREAMERY, 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 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2017 (8 years ago)
Document Number: L15000016518
FEI/EIN Number 47-3048612

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

Address: 2690 NE 2nd Avenue, Miami, FL, 33137, US
Mail Address: 11537 SW 133rd Terrace, Miami, FL, 33176, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ ANDREW Manager 11537 SW 133rd Terrace, Miami, FL, 33176
McPherson Suzanne Authorized Member 11537 SW 133rd Terrace, Miami, FL, 33176
411TAXES.COM, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-27 411TAXES.COM, LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-27 1165 W 49TH ST, STE 206, HIALEAH, FL 33012 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 2690 NE 2nd Avenue, Miami, FL 33137 -
CHANGE OF MAILING ADDRESS 2017-09-29 2690 NE 2nd Avenue, Miami, FL 33137 -
REINSTATEMENT 2017-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT AND NAME CHANGE 2017-05-22 MIDTOWN CREAMERY, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-07-08
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-23
REINSTATEMENT 2017-09-29
LC Amendment and Name Change 2017-05-22
ANNUAL REPORT 2016-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State