Entity Name: | 389 MIDTOWN LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
389 MIDTOWN 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: | 11 Dec 2017 (7 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 16 Jan 2018 (7 years ago) |
Document Number: | L17000252845 |
FEI/EIN Number |
32-0553073
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 NE 34th St, MIAMI, FL, 33137, US |
Mail Address: | 101 NE 34th St, MIAMI, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MALDJIAN ARIEL | Manager | 7461 Northwest 4th Street, Plantation, FL, 333172216 |
SANONER MARIA P | Manager | 7461 Northwest 4th Street, Plantation, FL, 333172216 |
Reinstein Anne | Agent | 7461 Northwest 4th Street, Plantation, FL, 333172216 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-28 | 7461 Northwest 4th Street, Plantation, FL 33317 | - |
CHANGE OF MAILING ADDRESS | 2025-01-28 | 7461 Northwest 4th Street, Plantation, FL 33317 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-21 | Reinstein, Anne | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-21 | 7461 Northwest 4th Street, Plantation, FL 33317-2216 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-02 | 101 NE 34th St, 17-12, MIAMI, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2020-02-02 | 101 NE 34th St, 17-12, MIAMI, FL 33137 | - |
LC NAME CHANGE | 2018-01-16 | 389 MIDTOWN LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-02-01 |
AMENDED ANNUAL REPORT | 2021-03-21 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-02-02 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-02-22 |
LC Name Change | 2018-01-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State