Search icon

FREEDOM 1217, LLC - Florida Company Profile

Company Details

Entity Name: FREEDOM 1217, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FREEDOM 1217, 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: 12 Feb 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 2017 (8 years ago)
Document Number: L16000030505
FEI/EIN Number 81-1480118

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

Mail Address: 1191 sw 78th place, MIAMI, FL, 33144, US
Address: 1191 SW 78th Place, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARASA OSCAR G Authorized Member 1191 sw 78th place, MIAMI, FL, 33144
VARONA JULIETTE M Authorized Member 1191 sw 78th place, MIAMI, FL, 33144
CARASA OSCAR G Agent 1191 sw 78th place, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-28 1191 SW 78th Place, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2025-01-28 1191 SW 78th Place, MIAMI, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-28 1191 sw 78th place, MIAMI, FL 33144 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-08 8390 SW 72 AVE. #429, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2022-03-08 8390 SW 72 AVE. #429, MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-08 8390 SW 72 AVE. #429, MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2017-11-03 CARASA, OSCAR G -
REINSTATEMENT 2017-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-17
REINSTATEMENT 2017-11-03
Florida Limited Liability 2016-02-12

Date of last update: 02 May 2025

Sources: Florida Department of State