Search icon

17100 1714 1809 NORTH BAY LLC - Florida Company Profile

Company Details

Entity Name: 17100 1714 1809 NORTH BAY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

17100 1714 1809 NORTH BAY 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: 25 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2016 (9 years ago)
Document Number: L15000163822
FEI/EIN Number 61-1771506

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

Address: 17270 NE 19 AVENUE, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 17270 NE 19 AVENUE, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUNDARI NATALIA Manager 17270 NE 19 AVENUE, NORTH MIAMI BEACH, FL, 33162
CUNDARI NATALIA Agent 17270 NE 19 AVENUE, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-10-07 17270 NE 19 AVENUE, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT NAME CHANGED 2016-10-07 CUNDARI, NATALIA -
REGISTERED AGENT ADDRESS CHANGED 2016-10-07 17270 NE 19 AVENUE, NORTH MIAMI BEACH, FL 33162 -
REINSTATEMENT 2016-10-07 - -
CHANGE OF MAILING ADDRESS 2016-10-07 17270 NE 19 AVENUE, NORTH MIAMI BEACH, FL 33162 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT AND NAME CHANGE 2015-09-30 17100 1714 1809 NORTH BAY LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-25
REINSTATEMENT 2016-10-07
LC Amendment and Name Change 2015-09-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State