Search icon

ONE FLAGLER 401 LLC - Florida Company Profile

Company Details

Entity Name: ONE FLAGLER 401 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ONE FLAGLER 401 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: 10 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Dec 2024 (5 months ago)
Document Number: L15000190668
FEI/EIN Number 47-5640448

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

Mail Address: 23 SW 23rd Road, Miami, FL, 33129, US
Address: 950 BRICKEL BAY DR, UINIT 1410, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Morales Andres P Manager 950 BRICKEL BAY DR, MIAMI, FL, 33131
Morales Alexis Director 23 SW 23rd Road, Miami, FL, 33129
INTEGRAL BUSINESS PARTNERS INC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-12-03 6915 S RED ROAD, SUITE 222, Miami, FL 33143 -
REINSTATEMENT 2024-12-03 - -
REGISTERED AGENT NAME CHANGED 2024-12-03 INTEGRAL BUSINESS PARTNERS INC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC REVOCATION OF DISSOLUTION 2024-03-12 - -
VOLUNTARY DISSOLUTION 2024-02-05 - -
CHANGE OF MAILING ADDRESS 2022-04-29 950 BRICKEL BAY DR, UINIT 1410, MIAMI, FL 33131 -
LC DISSOCIATION MEM 2016-03-24 - -

Documents

Name Date
REINSTATEMENT 2024-12-03
LC Revocation of Dissolution 2024-03-12
VOLUNTARY DISSOLUTION 2024-02-05
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-05-07
ANNUAL REPORT 2017-01-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State