Search icon

SEAMLESS TRANSACTIONS II, LLC - Florida Company Profile

Company Details

Entity Name: SEAMLESS TRANSACTIONS II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEAMLESS TRANSACTIONS II, 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: 21 Apr 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2017 (7 years ago)
Document Number: L16000079019
FEI/EIN Number 812417533

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

Address: 320 GRANELLO AVE, CORAL GABLES, FL, 33146, US
Mail Address: 320 GRANELLO AVE, CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PADRON IRVING Manager 320 GRANELLO AVE, CORAL GABLES, FL, 33146
UNITED STATES REGISTERED AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-28 320 GRANELLO AVE, SUITE 544, CORAL GABLES, FL 33146 -
REGISTERED AGENT NAME CHANGED 2024-04-28 UNITED STATES REGISTERED AGENTS, INC. -
CHANGE OF MAILING ADDRESS 2024-04-28 320 GRANELLO AVE, SUITE 544, CORAL GABLES, FL 33146 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 9300 S Dadeland Blvd, Suite 600, Miami, FL 33156 -
REINSTATEMENT 2017-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC NAME CHANGE 2016-08-25 SEAMLESS TRANSACTIONS II, LLC -
LC AMENDMENT AND NAME CHANGE 2016-06-27 EV MIAMI PARTNERS LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-11-15
LC Name Change 2016-08-25
LC Amendment and Name Change 2016-06-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State