Search icon

SUITE 1502, LLC. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
Neeley Dwayne Manager 114 NW 25th St, Miami, FL, 33127
NEELEY DWAYNE Agent 114 NW 25th St, Miami, FL, 33127

Fictitious Names

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

Events

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 -

Documents

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