Search icon

FS 1308 LLC

Company Details

Entity Name: FS 1308 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Sep 2015 (9 years ago)
Document Number: L15000152220
FEI/EIN Number 47-5038402
Address: 17775 NW 78th AVE, MIAMI, FL, 33015, US
Mail Address: 16342 SW 46 TERRACE, MIAMI, FL, 33185, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FS 1308 LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 475038402 2020-09-17 FS 1308 LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 7862105676
Plan sponsor’s address 848 BRICKELL AVENUE, SUITE 305, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2020-09-17
Name of individual signing SANTIAGO ORJUELA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ORTEGA IVAN Agent 16342 SW 46 TERRACE, MIAMI, FL, 33185

Manager

Name Role Address
ORTEGA IVAN Manager 16342 SW 46 TERRACE, MIAMI, FL, 33185
ORTEGA REYSY Manager 16342 SW 46 TERRACE, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-07-13 17775 NW 78th AVE, MIAMI, FL 33015 No data
CHANGE OF MAILING ADDRESS 2021-07-13 17775 NW 78th AVE, MIAMI, FL 33015 No data
REGISTERED AGENT NAME CHANGED 2021-07-13 ORTEGA, IVAN No data
REGISTERED AGENT ADDRESS CHANGED 2021-07-13 16342 SW 46 TERRACE, MIAMI, FL 33185 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000469906 TERMINATED 1000001003830 DADE 2024-07-22 2034-07-24 $ 775.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000469914 ACTIVE 1000001003831 DADE 2024-07-22 2044-07-24 $ 75,671.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-06-12
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-07-13
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-31
Florida Limited Liability 2015-09-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State