Search icon

POST TIME PROPERTIES, L.L.C. - Florida Company Profile

Company Details

Entity Name: POST TIME PROPERTIES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POST TIME PROPERTIES, L.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: 25 Apr 2002 (23 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Mar 2019 (6 years ago)
Document Number: L02000009968
FEI/EIN Number 020589147

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

Mail Address: P.O. BOX 2128, HALLANDALE BEACH, FL, 33008, US
Address: 1931-52 PEMBROKE RD., HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Israeli Mordechai Authorized Member c/o Miramar Pembroke Management Partners,, Hallandale Beach, FL, 33009
MIRAMAR PEMBROKE MANAGEMENT PARTNERS LLC Agent -
Betesh Rhonda Authorized Member c/o Miramar Pembroke Management Partners,, Hallandale Beach, FL, 33009

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-07-18 Miramar Pembroke Management Partners, LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-07-18 c/o Miramar Pembroke Management Partners, LLC, 1830 South Ocean Drive, 2908, Hallandale Beach, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2022-06-28 1931-52 PEMBROKE RD., HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2022-06-28 1931-52 PEMBROKE RD., HOLLYWOOD, FL 33021 -
LC AMENDMENT 2019-03-22 - -
LC STMNT OF RA/RO CHG 2018-08-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000113197 TERMINATED 1000000651288 BROWARD 2015-01-15 2025-01-22 $ 1,384.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000397177 TERMINATED 1000000273029 MIAMI-DADE 2012-04-24 2032-05-09 $ 2,403.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-23
AMENDED ANNUAL REPORT 2022-07-18
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-04-05
LC Amendment 2019-03-22
CORLCRACHG 2018-08-07
ANNUAL REPORT 2018-02-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State