Search icon

N423DB, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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