Search icon

4140 N 34TH AVENUE, LLC - Florida Company Profile

Company Details

Entity Name: 4140 N 34TH AVENUE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

4140 N 34TH AVENUE, 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 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2021 (4 years ago)
Document Number: L16000207018
FEI/EIN Number 81-4533736

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

Address: 2673 SOUTH PARK LANE, PEMBROKE PARK, FL, 33009, US
Mail Address: 2673 SOUTH PARK LANE, PEMBROKE PARK, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAZ ETAN Authorized Member 2673 SOUTH PARK LANE, PEMBROKE PARK, FL, 33009
BOSTOM BRUCE Authorized Member 2673 SOUTH PARK LANE, PEMBROKE PARK, FL, 33009
Raz Etan Agent 4651 SHERIDAN ST, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000162011 WORLD DIGI CURRENCY ACTIVE 2021-12-07 2026-12-31 - 2673 S. PARK LANE, PEMBROKE PARK, FL, 33009

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-19 - -
REGISTERED AGENT NAME CHANGED 2021-10-19 Raz, Etan -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2016-11-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-27
REINSTATEMENT 2021-10-19
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-14
LC Amendment 2016-11-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State