Search icon

389 MIDTOWN LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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