Search icon

5386 NW 4 ST, LLC - Florida Company Profile

Company Details

Entity Name: 5386 NW 4 ST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

5386 NW 4 ST, 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: 30 Oct 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2016 (8 years ago)
Document Number: L15000184792
FEI/EIN Number NOT APPLICABLE

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

Address: 8000 NW 7 ST, SUITE 201, MIAMI, FL, 33126
Mail Address: 8000 NW 7 ST, SUITE 201, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Johansen Ada Manager 8000 NW 7 ST, MIAMI, 33126
VALDES JORGE A Agent 8000 NW 7 ST, MIAMI, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000115021 CAPE CORAL CHRYSLER DODGE JEEP RAM ACTIVE 2024-09-13 2029-12-31 - 5875 NW 163RD STREET, SUITE 104, MIAMI LAKES, FL, 33014
G18000088560 CAPE CORAL CHRYSLER DODGE JEEP RAM EXPIRED 2018-08-09 2023-12-31 - 16600 NW 57TH AVENUE, MIAMI LAKES, FL, 33014
G18000088570 CAPE CORAL CDJR EXPIRED 2018-08-09 2023-12-31 - 16600 NW 57TH AVENUE, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-10-12 - -
REGISTERED AGENT NAME CHANGED 2016-10-12 VALDES, JORGE A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-10-12
Florida Limited Liability 2015-10-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State