Entity Name: | N423DB, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
N423DB, 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. |
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: | 14 Dec 2016 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2018 (7 years ago) |
Document Number: | L16000226411 |
FEI/EIN Number |
36-4854668
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14850 NW 44TH COURT, SUITE 203, OPA LOCKA, FL, 33054, US |
Mail Address: | 14850 NW 44TH COURT, SUITE 203, OPA LOCKA, FL, 33054, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THE FLYING CLASSROOM, LLC | Authorized Member | - |
DIANELLA PATRICIA IRVING REVOCABLE TRUST | Authorized Member | 14850 NW 44TH COURT, OPA LOCKA, FL, 33054 |
Goldstein & Company | Agent | 1805 Ponce de Leon Boulevard, CORAL GABLES, FL, 33134 |
IRVING BARRINGTON | Manager | 14850 NW 44TH COURT, OPA LOCKA, FL, 33054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-04-21 | 1805 Ponce de Leon Boulevard, Suite 400, CORAL GABLES, FL 33134 | - |
REINSTATEMENT | 2018-10-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-03 | Goldstein & Company | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC AMENDMENT | 2018-08-02 | - | - |
LC AMENDMENT | 2017-08-25 | - | - |
LC AMENDMENT | 2017-05-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-04 | 14850 NW 44TH COURT, SUITE 203, OPA LOCKA, FL 33054 | - |
CHANGE OF MAILING ADDRESS | 2017-01-04 | 14850 NW 44TH COURT, SUITE 203, OPA LOCKA, FL 33054 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-04-26 |
REINSTATEMENT | 2018-10-03 |
LC Amendment | 2018-08-02 |
LC Amendment | 2017-08-25 |
LC Amendment | 2017-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State