Search icon

LE MARCHE 149 LLC - Florida Company Profile

Company Details

Entity Name: LE MARCHE 149 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LE MARCHE 149 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: 25 Mar 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2020 (4 years ago)
Document Number: L19000081985
FEI/EIN Number 83-4268619

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

Address: 2048 NW 135th AVE, MIAMI, FL, 33182, US
Mail Address: 2048 NW 135th AVE, MIAMI, FL, 33182, US
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENARROCH SIMON Authorized Member 2345 NE 201st ST, MIAMI, FL, 33180
BENARROCH ERICK Authorized Member 2048 NW 135th AVE, MIAMI, FL, 33182
RODRIGUEZ ALEXIS Authorized Member 2048 NW 135th AVE, MIAMI, FL, 33182
BLANCO RAFAEL Authorized Member 1080 BRICKELL AVE, UNIT #2007, MIAMI, FL, 33131
TAX CARE DORAL Agent 1400 NW 107TH AVE, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-24 TAX CARE DORAL -
CHANGE OF PRINCIPAL ADDRESS 2022-04-07 2048 NW 135th AVE, MIAMI, FL 33182 -
CHANGE OF MAILING ADDRESS 2022-04-07 2048 NW 135th AVE, MIAMI, FL 33182 -
REINSTATEMENT 2020-11-19 - -
REGISTERED AGENT ADDRESS CHANGED 2020-11-19 1400 NW 107TH AVE, SUITE 203, DORAL, FL 33172 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-11-19
Florida Limited Liability 2019-03-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State