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. |
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 |
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 |
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 | - |
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