Search icon

2900 NW 112TH AVE WAREHOUSING LLC

Company Details

Entity Name: 2900 NW 112TH AVE WAREHOUSING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Feb 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 29 Aug 2023 (a year ago)
Document Number: L17000026517
FEI/EIN Number 35-2584705
Address: 2900 NW 112TH AVENUE, DORAL, FL, 33172, US
Mail Address: 1919 VINEBURN AVE., LOS ANGELES, CA, 90032, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1716598 2900 NW 112TH AVE, CUSTOMSPACE, DORAL, FL, 33172 2900 NW 112TH AVE, CUSTOMSPACE, DORAL, FL, 33172 801-810-2009

Filings since 2017-10-26

Form type D
File number 021-297460
Filing date 2017-10-26
File View File

Agent

Name Role
REGISTERED AGENTS INC Agent

Manager

Name Role Address
ZIM DIVERSIFIED INC Manager 50 HARVARD DR, LARKSPUR, CA, 94939
CARBON70 HOLDINGS LLC Manager 3336 DAYBREAKER DR, PARK CITY, UT, 84098

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000006044 READYSPACES ACTIVE 2020-01-14 2025-12-31 No data 2900 NW 112TH AVE, DORAL, FL, 33172
G20000001002 2900 NW 112TH AVE WAREHOUSING, LLC ACTIVE 2020-01-03 2025-12-31 No data 2900 NW 112TH AVE, DORAL, FL, 33172
G17000080054 CUSTOMSPACE EXPIRED 2017-07-26 2022-12-31 No data 2900 NW 112TH AVE, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2023-08-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-08-29 2900 NW 112TH AVENUE, DORAL, FL 33172 No data
CHANGE OF MAILING ADDRESS 2023-08-29 2900 NW 112TH AVENUE, DORAL, FL 33172 No data
REGISTERED AGENT NAME CHANGED 2023-08-29 REGISTERED AGENTS INC No data
REGISTERED AGENT ADDRESS CHANGED 2023-08-29 7901 4TH ST N, SUITE 300, ST. PETERSBURG, FL 33702 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000045380 (No Image Available) ACTIVE 1000001026081 DADE 2025-01-15 2045-01-22 $ 16,488.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
ANNUAL REPORT 2024-01-31
CORLCRACHG 2023-08-29
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-07-06
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-10
Florida Limited Liability 2017-02-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State