Search icon

DEERFIELD PLAZA, LLC - Florida Company Profile

Company Details

Entity Name: DEERFIELD PLAZA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEERFIELD PLAZA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Dec 2003 (21 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L03000055600
FEI/EIN Number 200531230

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

Address: 2125 BISCAYNE BLVD., SUITE 100, MIAMI, FL, 33137, US
Mail Address: 2125 BISCAYNE BLVD., SUITE 100, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALL PAMELA J Manager 2125 BISCAYNE BLVD., SUITE 100, MIAMI, FL, 33137
DUGGAN MICHAEL Manager 2125 BISCAYNE BLVD., SUITE 100, MIAMI, FL, 33137
HALL PAMELA J Agent 2125 BISCAYNE BLVD., MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
LC AMENDMENT 2007-08-10 - -
REGISTERED AGENT NAME CHANGED 2007-04-23 HALL, PAMELA J -
REGISTERED AGENT ADDRESS CHANGED 2006-03-23 2125 BISCAYNE BLVD., SUITE 100, MIAMI, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2004-12-16 2125 BISCAYNE BLVD., SUITE 100, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2004-12-16 2125 BISCAYNE BLVD., SUITE 100, MIAMI, FL 33137 -
AMENDED AND RESTATEDARTICLES 2004-12-16 - -
AMENDED AND RESTATEDARTICLES 2004-12-08 - -

Documents

Name Date
LC Amendment 2007-08-10
Off/Dir Resignation 2007-08-06
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-03-23
ANNUAL REPORT 2005-01-27
Amended and Restated Articles 2004-12-16
Amended and Restated Articles 2004-12-08
ANNUAL REPORT 2004-07-13
Off/Dir Resignation 2003-12-23
Florida Limited Liabilites 2003-12-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State