Search icon

COMPANY.COM N.A. LLC - Florida Company Profile

Company Details

Entity Name: COMPANY.COM N.A. LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
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: 11 Jun 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jul 2022 (3 years ago)
Document Number: M13000003666
FEI/EIN Number 32-0406081

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

Address: 300 W 41st Street, Ste 204, miami beach, FL 33140
Mail Address: 300 W 41st Street, Ste 204, miami beach, FL 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OCEAN BAY INTERMEDIATE HOLDINGS LLC Manager 300 West 41st Street, Ste 204 Miami Beach, FL 33140
KENDALL & LYONS MANAGEMENT, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000079855 VASTLY ACTIVE 2024-07-02 2029-12-31 - 300 WEST 41ST STREET, SUITE 204, MIAMI BEACH, FL, 33140
G15000031390 HYPEROFFICE EXPIRED 2015-03-26 2020-12-31 - 1688 MERIDIAN AVE, STE 902, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-05-16 Kendall & Lyons Management -
REGISTERED AGENT ADDRESS CHANGED 2023-05-16 300 west 41st street, Suite 204, Miami Beach, FL 33140 -
CHANGE OF PRINCIPAL ADDRESS 2022-09-16 300 W 41st Street, Ste 204, miami beach, FL 33140 -
CHANGE OF MAILING ADDRESS 2022-09-16 300 W 41st Street, Ste 204, miami beach, FL 33140 -
REINSTATEMENT 2022-07-28 - -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2015-03-24 - -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
AMENDED ANNUAL REPORT 2023-05-16
ANNUAL REPORT 2023-03-14
REINSTATEMENT 2022-07-28
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-04-14
REINSTATEMENT 2015-03-24
Foreign Limited 2013-06-11

Date of last update: 21 Feb 2025

Sources: Florida Department of State