Entity Name: | SUITE 1502, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUITE 1502, 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. |
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: | 23 Jun 2015 (10 years ago) |
Document Number: | L15000110519 |
FEI/EIN Number |
833148819
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 114 NW 25th St, Miami, FL, 33127, US |
Mail Address: | 114 NW 25th St, Miami, FL, 33127, US |
ZIP code: | 33127 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Neeley Dwayne | Manager | 114 NW 25th St, Miami, FL, 33127 |
NEELEY DWAYNE | Agent | 114 NW 25th St, Miami, FL, 33127 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000085095 | CHEEKY'S DONUTS | ACTIVE | 2021-06-26 | 2026-12-31 | - | 114 NW 25TH ST #105, MIAMI, FL, 33127 |
G20000049932 | IMCRAVING.COM | ACTIVE | 2020-05-06 | 2025-12-31 | - | 114 NW 25TH ST, #105, MIAMI, FL, 33127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-05-04 | 114 NW 25th St, #105, Miami, FL 33127 | - |
CHANGE OF MAILING ADDRESS | 2020-05-04 | 114 NW 25th St, #105, Miami, FL 33127 | - |
REGISTERED AGENT NAME CHANGED | 2020-05-04 | NEELEY, DWAYNE | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-04 | 114 NW 25th St, #105, Miami, FL 33127 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-25 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-01-22 |
AMENDED ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-08-18 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State