Entity Name: | 809 SHIPPING LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
809 SHIPPING 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: | 10 Jul 2015 (10 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 04 May 2020 (5 years ago) |
Document Number: | L15000119324 |
FEI/EIN Number |
47-5402520
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2000 NW 97TH AVE DOOR 22, DORAL, FL 33172 |
Mail Address: | 2781 TAFT ST SUITE 406, HOLLYWOOD, FL 33020 |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE LA CRUZ, MELVIN A | Agent | 2000 NW 97TH AVE DOOR 22, DORAL, FL 33172 |
DELACRUZ, MELVIN A | Manager | 2000 NW 97TH AVE DOOR 22, DORAL, FL 33172 |
Delacruz, Joyce Francina | Manager | 2000 NW 97TH AVE DOOR 22, DORAL, FL 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-29 | 2000 NW 97TH AVE DOOR 22, DORAL, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2023-04-29 | 2000 NW 97TH AVE DOOR 22, DORAL, FL 33172 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-29 | DE LA CRUZ, MELVIN A | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-29 | 2000 NW 97TH AVE DOOR 22, DORAL, FL 33172 | - |
LC NAME CHANGE | 2020-05-04 | 809 SHIPPING LLC. | - |
REINSTATEMENT | 2016-11-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-05-20 |
LC Name Change | 2020-05-04 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-03-09 |
REINSTATEMENT | 2016-11-28 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State