Search icon

NATIVE, L.C. - Florida Company Profile

Company Details

Entity Name: NATIVE, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATIVE, L.C. 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: 28 Feb 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2002 (22 years ago)
Document Number: L96000000227
FEI/EIN Number 650640743

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

Address: 460 NE 52nd Terace, Miami, FL, 33137, US
Mail Address: P.O. BOX 190661, MIAMI BCH, FL, 33119
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITAKER CRAIG Managing Member PO BOX 190661, MIAMI BEACH, FL, 33119
WHITAKER CRAIG Agent 460 NE 52nd Terace, Miami, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G99167900146 NATIVE FILMS EXPIRED 1999-06-17 2024-12-31 - P.O. BOX 190661, MIAMI BEACH, FL, 33119-0661

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-17 460 NE 52nd Terace, Miami, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-17 460 NE 52nd Terace, Miami, FL 33137 -
CHANGE OF MAILING ADDRESS 2006-05-20 460 NE 52nd Terace, Miami, FL 33137 -
REINSTATEMENT 2002-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
NAME CHANGE AMENDMENT 1999-03-03 NATIVE, L.C. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000449190 LAPSED 06-14680 CA 13 11TH JUDICIAL, MIAMI-DADE CO. 2007-02-14 2014-01-07 $31,902.01 MELLON UNITED NATIONAL BANK, MELLON FINANCIAL CENTER, 1111 BRICKELL AVENUE, 30TH FLOOR, MIAMI, FL 33130
J05000059557 LAPSED 05-187 CC 26 MIAMI-DADE COUNTY 2005-04-04 2010-04-29 $10,409.71 FILMWORKERS/ASTRO LABS, INC, 232 E OHIO STREET, CHICAGO, IL 60611
J04900012281 LAPSED 04-3852 SP 23 (04) MIAMI-DADE COUNTY COURT 2004-04-28 2009-05-10 $3553.12 CONTINENTAL FILM LABORATORIES OF FLORIDA, INC., 1998 N.E. 150TH STREET, MIAMI, FL 33181

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State