Search icon

FLORIDA 1NER B LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA 1NER B LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA 1NER B 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: 03 Oct 2016 (9 years ago)
Date of dissolution: 30 Jan 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jan 2025 (3 months ago)
Document Number: L16000184069
FEI/EIN Number 81-4073998

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

Mail Address: 150 SE 2nd Ave, Miami, FL, 33131, US
Address: 150 SE 2nd Avenue, miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Reddy Sri Manager 150 SE 2nd Avenue, Miami, FL, 33131
CARRERO BRANDON Agent 3600 RED RD, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-30 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 150 SE 2nd Avenue, STE 310, miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2024-04-30 150 SE 2nd Avenue, STE 310, miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2021-09-07 3600 RED RD, STE 310, MIRAMAR, FL 33025 -
LC AMENDMENT 2021-09-07 - -
REGISTERED AGENT NAME CHANGED 2021-09-07 CARRERO, BRANDON -
LC AMENDMENT 2021-08-18 - -
LC AMENDMENT 2017-01-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-30
AMENDED ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2024-03-08
AMENDED ANNUAL REPORT 2023-11-29
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-08
LC Amendment 2021-09-07
LC Amendment 2021-08-18
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-07-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State