Search icon

BUILDER LIFE, LLC - Florida Company Profile

Company Details

Entity Name: BUILDER LIFE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUILDER LIFE, 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: 23 Jan 2019 (6 years ago)
Document Number: L19000024185
FEI/EIN Number 83-3357812

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

Mail Address: PO BOX 370157, MIAMI, FL, 33137, US
Address: 58 NE 44th St, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Allen Jason Z Manager PO BOX 370157, MIAMI, FL, 33137
Allen Doris R Auth PO BOX 370157, MIAMI, FL, 33137
Allen Jason Z Agent 58 NE 44th St, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-27 58 NE 44th St, MIAMI, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-27 58 NE 44th St, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2025-01-27 58 NE 44th St, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2025-01-27 Allen, Jason Z -
CHANGE OF PRINCIPAL ADDRESS 2024-11-25 1200 BRICKELL AVE, 1950, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2024-11-25 1200 BRICKELL AVE, 1950, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2024-11-25 WATARU, INOUE -
REGISTERED AGENT ADDRESS CHANGED 2024-11-25 1200 BRICKELL AVE, 1950, MIAMI, FL 33131 -

Documents

Name Date
STATEMENT OF FACT 2025-02-06
ANNUAL REPORT 2025-01-27
AMENDED ANNUAL REPORT 2024-11-25
VOIDED AMENDED ANNUAL REPORT 2024-11-25
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-30
Florida Limited Liability 2019-01-23

Date of last update: 02 May 2025

Sources: Florida Department of State