Search icon

613 NW 3RD AVE, LLC - Florida Company Profile

Company Details

Entity Name: 613 NW 3RD AVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

613 NW 3RD AVE, 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: 20 Feb 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Mar 2019 (6 years ago)
Document Number: L17000040032
FEI/EIN Number 82-0975303

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

Address: 613 NW 3rd Ave, Suite 104, FORT LAUDERDALE, FL, 33311, US
Mail Address: 613 NW 3rd Ave, Suite 104, FORT LAUDERDALE, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stearns Weaver Miller Weissler Alhadeff Si Agent 150 W Flagler St, Miami, FL, 33130
THE SIX13 DEVELOPER, LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000062050 THE SIX13 ACTIVE 2020-06-03 2025-12-31 - 613 NW 3RD AVENUE, FT. LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 613 NW 3rd Ave, Suite 104, FORT LAUDERDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 2020-06-29 613 NW 3rd Ave, Suite 104, FORT LAUDERDALE, FL 33311 -
REGISTERED AGENT NAME CHANGED 2019-04-03 Stearns Weaver Miller Weissler Alhadeff Sitterson -
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 150 W Flagler St, Suite 2200, Miami, FL 33130 -
LC AMENDMENT 2019-03-25 - -
LC AMENDMENT 2017-11-28 - -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-03
LC Amendment 2019-03-25
ANNUAL REPORT 2018-01-22
LC Amendment 2017-11-28
Florida Limited Liability 2017-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State