Search icon

PEMBROKE CENTER, LLC - Florida Company Profile

Company Details

Entity Name: PEMBROKE CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PEMBROKE CENTER, 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: 13 Sep 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Feb 2016 (9 years ago)
Document Number: L02000023915
FEI/EIN Number 161627185

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

Address: 5906-5972 PEMBROKE ROAD, HOLLYWOOD, FL, 33021, US
Mail Address: 4720 N 37 STREET, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANIDJAR MERCEDES Managing Member 5641 MANOR OAK AVE, HOLLYWOOD, FL, 33312
ANIDJAR ISAAC Managing Member 4720 N 37 STREET, HOLLYWOOD, FL, 33021
ANIDJAR SULTANA R Managing Member 4720 N 37 STREET, HOLLYWOOD, FL, 33021
ANIDJAR SHALOM Managing Member 5641 MANOR OAK AVE, HOLLYWOOD, FL, 33312
ANIDJAR ISAAC Agent 4720 N 37 STREET, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-30 5906-5972 PEMBROKE ROAD, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-30 4720 N 37 STREET, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2020-04-30 ANIDJAR, ISAAC -
CHANGE OF MAILING ADDRESS 2020-04-30 5906-5972 PEMBROKE ROAD, HOLLYWOOD, FL 33021 -
REINSTATEMENT 2016-02-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2012-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-12
REINSTATEMENT 2016-02-11
ANNUAL REPORT 2014-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State