Search icon

5320 SPRINGFIELD AVE. LLC. - Florida Company Profile

Company Details

Entity Name: 5320 SPRINGFIELD AVE. LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

5320 SPRINGFIELD 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: 09 May 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Sep 2020 (5 years ago)
Document Number: L17000103134
FEI/EIN Number 82-2096148

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

Mail Address: PO BOX 143941, CORAL GABLES, FL, 33114, US
Address: 14825 SW 137 ST. #3, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Entin Law Group PA Agent 1213 S.E. 3rd Avenue, FORT LAUDERDALE, FL, 33189
HERRERA JUAN Manager PO BOX 143941, CORAL GABLES, FL, 33114
HERRERA RIGOBERTO Manager PO BOX 143941, CORAL GABLES, FL, 33114

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-07-28 1213 S.E. 3rd Avenue, FORT LAUDERDALE, FL 33189 -
LC AMENDMENT 2020-09-03 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-03 14825 SW 137 ST. #3, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2020-09-03 14825 SW 137 ST. #3, MIAMI, FL 33196 -
REGISTERED AGENT NAME CHANGED 2019-07-25 Entin Law Group PA -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-04-06
AMENDED ANNUAL REPORT 2022-07-28
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-11
LC Amendment 2020-09-03
ANNUAL REPORT 2020-02-15
AMENDED ANNUAL REPORT 2019-07-25
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State