Search icon

308 N FED DEVELOPERS, LLC - Florida Company Profile

Company Details

Entity Name: 308 N FED DEVELOPERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

308 N FED DEVELOPERS, 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: 18 Aug 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 Oct 2016 (8 years ago)
Document Number: L16000155369
FEI/EIN Number 81-4164282

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

Address: 308 N Federal Hwy, 2nd Floor, HALLANDALE BEACH, FL, 33009, US
Mail Address: 430 Sunset Drive, HALLANDALE BEACH, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARITON PAUL Manager 308 N Federal Hwy, HALLANDALE BEACH, FL, 33009
Hariton Martin Manager 308 N Federal Hwy, HALLANDALE BEACH, FL, 33009
Hariton Paul Agent 308 N Federal Hwy, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 430 Sunset Drive, HALLANDALE BEACH, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 430 Sunset drive, Hallandale, FL 33009 -
CHANGE OF MAILING ADDRESS 2024-03-10 308 N Federal Hwy, 2nd Floor, HALLANDALE BEACH, FL 33009 -
REGISTERED AGENT NAME CHANGED 2019-02-13 Hariton, Paul -
CHANGE OF PRINCIPAL ADDRESS 2019-02-13 308 N Federal Hwy, 2nd Floor, HALLANDALE BEACH, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-13 308 N Federal Hwy, 2nd Floor, HALLANDALE BEACH, FL 33009 -
LC AMENDMENT 2016-10-31 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
LC Amendment 2016-10-31

Date of last update: 03 Mar 2025

Sources: Florida Department of State