Search icon

CORPORATE PROPERTY HOLDING LLC - Florida Company Profile

Company Details

Entity Name: CORPORATE PROPERTY HOLDING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORPORATE PROPERTY HOLDING 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: 19 Nov 2003 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Sep 2007 (17 years ago)
Document Number: L03000045849
FEI/EIN Number 200409772

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

Mail Address: 12441 SW 99 ST, MIAMI, FL, 33186
Address: 12441 SW 99 STREET, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ ZAIDA Manager 12441 SW 99 STREET, MIAMI, FL, 33186
GONZALEZ JULIAN Manager 12441 SW 99 STREET, MIAMI, FL, 33186
GONZALEZ JULIAN Agent 12441 SW 99 STREET, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-03-26 GONZALEZ, JULIAN -
CHANGE OF PRINCIPAL ADDRESS 2009-04-21 12441 SW 99 STREET, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2008-03-18 12441 SW 99 STREET, MIAMI, FL 33186 -
LC AMENDMENT 2007-09-26 - -
LC AMENDMENT 2007-06-28 - -
REGISTERED AGENT ADDRESS CHANGED 2007-02-22 12441 SW 99 STREET, MIAMI, FL 33186 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000176831 TERMINATED 1000000015681 23708 0303 2005-08-23 2010-11-23 $ 12,981.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-21

Date of last update: 03 Mar 2025

Sources: Florida Department of State