Search icon

NORTHSIDE INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: NORTHSIDE INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTHSIDE INTERNATIONAL, 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: 17 Sep 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 13 Dec 2018 (6 years ago)
Document Number: L15000158287
FEI/EIN Number 26-3950192

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

Address: 1155 NE 104TH ST., MIAMI SHORES, FL, 33138, US
Mail Address: 1155 NE 104TH ST., MIAMI SHORES, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUERRA MARIA L Authorized Member 1155 NE 104TH ST., MIAMI SHORES, FL, 33138
Guerra Luis A Auth 1155 NE 104TH ST., MIAMI SHORES, FL, 33138
Guerra Maria L Agent 1155 NE 104TH ST., MIAMI SHORES, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-12-13 1155 NE 104TH ST., MIAMI SHORES, FL 33138 -
LC STMNT OF RA/RO CHG 2018-12-13 - -
CHANGE OF MAILING ADDRESS 2018-12-13 1155 NE 104TH ST., MIAMI SHORES, FL 33138 -
REGISTERED AGENT NAME CHANGED 2018-12-13 Guerra, Maria Lorena -
REINSTATEMENT 2018-12-10 - -
REGISTERED AGENT ADDRESS CHANGED 2018-12-10 1155 NE 104TH ST., MIAMI SHORES, FL 33138 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-04
CORLCRACHG 2018-12-13
REINSTATEMENT 2018-12-10
ANNUAL REPORT 2016-04-25
Florida Limited Liability 2015-09-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State