Search icon

PSE 1401, LLC - Florida Company Profile

Company Details

Entity Name: PSE 1401, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PSE 1401, 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 Jan 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 2024 (4 months ago)
Document Number: L17000013891
FEI/EIN Number 38-4025481

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

Address: 18555 Collins Ave, Sunny Isles Beach, FL, 33160, US
Mail Address: 18555 Collins Ave, Sunny Isles Beach, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRERO LUIS A President 18555 Collins Ave, Sunny Isles Beach, FL, 33160
Gonzalez Luisaura A Manager 18555 Collins Ave, Sunny Isles Beach, FL, 33160
Bennett Josh N Agent 500 SE 18th CT, Fort Lauderdale, FL, 33316

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-12-10 500 SE 18th CT, Fort Lauderdale, FL 33316 -
REINSTATEMENT 2024-12-10 - -
REGISTERED AGENT NAME CHANGED 2024-12-10 Bennett, Josh N. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-05 18555 Collins Ave, #1401, Sunny Isles Beach, FL 33160 -
CHANGE OF MAILING ADDRESS 2022-04-05 18555 Collins Ave, #1401, Sunny Isles Beach, FL 33160 -
REINSTATEMENT 2021-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2019-10-11 - -
LC NAME CHANGE 2017-01-25 PSE 1401, LLC -

Documents

Name Date
REINSTATEMENT 2024-12-10
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-04-05
REINSTATEMENT 2021-11-24
ANNUAL REPORT 2020-05-20
LC Amendment 2019-10-11
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-27
LC Name Change 2017-01-25
Florida Limited Liability 2017-01-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State