Entity Name: | IM19 LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 05 Aug 2020 (5 years ago) |
Document Number: | M20000006791 |
FEI/EIN Number |
85-2947678
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 101 California Street Suite 2900, SAN FRANCISCO, CA, 94111, US |
Address: | 10467 W 33RD CT, HIALEAH, FL, 33018, US |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | Agent | - |
McKenzie Isaiah | Manager | 101 California Street Suite 2900, SAN FRANCISCO, CA, 94111 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000049042 | LA TRAILA BARBECUE | ACTIVE | 2021-04-09 | 2026-12-31 | - | 1368 N MIAMI AVE, MIAMI, FL, 33136 |
G21000046499 | LA TRAILA BBQ | ACTIVE | 2021-04-05 | 2026-12-31 | - | 8030 NW 154TH STREET, MIAMI LAKES, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-08 | 115 N CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 | - |
CHANGE OF MAILING ADDRESS | 2023-07-24 | 10467 W 33RD CT, HIALEAH, FL 33018 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-22 | eResidentAgent, Inc. | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-01 | 10467 W 33RD CT, HIALEAH, FL 33018 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000017608 | TERMINATED | 1000000940843 | DADE | 2023-01-09 | 2043-01-11 | $ 6,742.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J22000460511 | ACTIVE | 1000000934580 | DADE | 2022-09-21 | 2042-09-28 | $ 8,240.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J22000156028 | TERMINATED | 1000000918927 | DADE | 2022-03-23 | 2042-03-30 | $ 28,068.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-17 |
AMENDED ANNUAL REPORT | 2023-07-24 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-03-15 |
Foreign Limited | 2020-08-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State