Entity Name: | 22345 & 22347 SW 119 AVE HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
22345 & 22347 SW 119 AVE HOLDINGS 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: | 12 Jul 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Aug 2023 (2 years ago) |
Document Number: | L18000168023 |
FEI/EIN Number |
83-1202829
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 12251 SW 46TH ST, MIAMI, FL, 33175, US |
Address: | 800 BRICKELL AVE, MIAMI, FL, 33131, UN |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MASVIDAL JOACIM | Manager | 800 BRICKELL AVE, MIAMI, FL, 33131 |
Fuentes Milton | Agent | 9150 South Dadeland Boulevard, Suite 1400, Miami, FL, 33156 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000037557 | JM REHABS & PROPERTY MANAGEMENT | ACTIVE | 2020-04-02 | 2025-12-31 | - | 150 SE 2ND AVE SUITE 801, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-30 | 800 BRICKELL AVE, FLOOR 4, MIAMI, FLORIDA 33131 UN | - |
REGISTERED AGENT NAME CHANGED | 2024-04-30 | Fuentes, Milton | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 9150 South Dadeland Boulevard, Suite 1400, Miami, FL 33156 | - |
REINSTATEMENT | 2023-08-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 800 BRICKELL AVE, FLOOR 4, MIAMI, FLORIDA 33131 UN | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000502553 | ACTIVE | 2020 019298 CA 01 | MIAMI DADE CO | 2021-09-13 | 2026-10-04 | $246,543.47 | PS F, 2121 PARK PLACE, SUITE 250, EL SEGUNDO, CA 90245 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
REINSTATEMENT | 2023-08-14 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
Florida Limited Liability | 2018-07-12 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State