Search icon

2900 NW 112TH AVE WAREHOUSING LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (2 years 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
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

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

Central Index Key

CIK number:
0001716598
Phone:
801-810-2009

Latest Filings

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

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000006044 READYSPACES ACTIVE 2020-01-14 2025-12-31 - 2900 NW 112TH AVE, DORAL, FL, 33172
G20000001002 2900 NW 112TH AVE WAREHOUSING, LLC ACTIVE 2020-01-03 2025-12-31 - 2900 NW 112TH AVE, DORAL, FL, 33172
G17000080054 CUSTOMSPACE EXPIRED 2017-07-26 2022-12-31 - 2900 NW 112TH AVE, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2023-08-29 - -
CHANGE OF PRINCIPAL ADDRESS 2023-08-29 2900 NW 112TH AVENUE, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2023-08-29 2900 NW 112TH AVENUE, DORAL, FL 33172 -
REGISTERED AGENT NAME CHANGED 2023-08-29 REGISTERED AGENTS INC -
REGISTERED AGENT ADDRESS CHANGED 2023-08-29 7901 4TH ST N, SUITE 300, ST. PETERSBURG, FL 33702 -

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 2025-02-11
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

USAspending Awards / Financial Assistance

Date:
2020-08-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State