Search icon

PBS PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: PBS PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PBS PROPERTIES 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 Oct 2001 (24 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Oct 2013 (11 years ago)
Document Number: L01000017573
FEI/EIN Number 651146368

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

Address: 7753 NW 79 PL, MEDLEY, FL, 33166, US
Mail Address: 7753 NW 79 PL, MEDLEY, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA JOSE Manager 7753 NW 79 PL, MEDLEY, FL, 33166
MENDEZ BERNARDO Manager 7753 NW 79 PL, MEDLEY, FL, 33166
Garcia Costas Jose A Manager 7753 NW 79 PL, MEDLEY, FL, 33166
ITACA PROPERTIES S.L. Director 7753 NW 79 PL, MEDLEY, FL, 33166
ALDEA DE BUSCAROS S.L. Director 7753 NW 79 PL, MEDLEY, FL, 33166
MITCHELL SETH POLANSKY, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 7753 NW 79 PL, MEDLEY, FL 33166 -
CHANGE OF MAILING ADDRESS 2020-06-29 7753 NW 79 PL, MEDLEY, FL 33166 -
LC AMENDMENT 2013-10-23 - -
REGISTERED AGENT NAME CHANGED 2010-05-04 MITCHELL SETH POLANSKY, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2009-09-01 999 BRICKELL AVENUE, SUITE 600, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State