Search icon

FREDDO MIAMI BEACH, LLC - Florida Company Profile

Company Details

Entity Name: FREDDO MIAMI BEACH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FREDDO MIAMI BEACH, 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: 12 Feb 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2020 (5 years ago)
Document Number: L19000042807
FEI/EIN Number 833652851

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

Address: 3030 NE 188TH ST, AVENTURA, FL, 33180, US
Mail Address: 3030 NE 188TH ST, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOCH NATALIA A Manager 5900 COLLINS AVE UNIT 1707, MIAMI BEACH, FL, 33140
NATALIA KOCH Agent 3030 NE 188 ST, AVENTURA, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000071790 FREDDO EXPIRED 2019-06-27 2024-12-31 - 5900 COLLINS AVE, APT 1707, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-06 NATALIA , KOCH -
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 3030 NE 188 ST, 402, AVENTURA, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2021-10-08 3030 NE 188TH ST, APT 407, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2021-10-08 3030 NE 188TH ST, APT 407, AVENTURA, FL 33180 -
REINSTATEMENT 2020-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-11-01 - -
LC AMENDMENT 2019-02-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-10-09
LC Amendment 2019-11-01
LC Amendment 2019-02-28
Florida Limited Liability 2019-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State