Search icon

67TH STREET PROPERTIES, L.L.C. - Florida Company Profile

Company Details

Entity Name: 67TH STREET PROPERTIES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

67TH STREET 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: 13 Aug 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2005 (19 years ago)
Document Number: L03000030067
FEI/EIN Number 201428472

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

Address: 13055 SW 15TH CT, APT S412, PEMBROKE PINES, FL, 33027, US
Mail Address: 13055 SW 15TH CT, APT S412, PEMBROKE PINES, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERRANO FERNANDO Managing Member 13055 SW 15TH CT, PEMBROKE PINES, FL, 33027
SERRANO IVETTE A Secretary 13055 SW 15TH CT, PEMBROKE PINES, FL, 33027
Serrano Ivette A Agent 13055 SW 15TH CT, PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-12 Serrano, Ivette A. -
REGISTERED AGENT ADDRESS CHANGED 2024-03-12 13055 SW 15TH CT, APT S412, PEMBROKE PINES, FL 33027 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-11 13055 SW 15TH CT, APT S412, PEMBROKE PINES, FL 33027 -
CHANGE OF MAILING ADDRESS 2019-02-11 13055 SW 15TH CT, APT S412, PEMBROKE PINES, FL 33027 -
REINSTATEMENT 2005-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State