Search icon

SPANISH MISSION 625, LLC - Florida Company Profile

Company Details

Entity Name: SPANISH MISSION 625, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPANISH MISSION 625, 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 Feb 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Aug 2021 (4 years ago)
Document Number: L04000011848
FEI/EIN Number NOT APPLICABLE

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

Address: 20871 JOHNSON ST., SUITE 102, PEMBROKE PINES, FL, 33029, US
Mail Address: PO BOX 297262, PEMBROKE PINES, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOPELOWITZ BRIAN R Agent 200 SW 1ST AVE., 12TH FL, FT. LAUDERDALE, FL, 33301
UNLIMITED MANAGEMENT, LLC Manager -

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-08-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-06-23 20871 JOHNSON ST., SUITE 102, PEMBROKE PINES, FL 33029 -
REGISTERED AGENT ADDRESS CHANGED 2008-06-23 200 SW 1ST AVE., 12TH FL, FT. LAUDERDALE, FL 33301 -
CANCEL ADM DISS/REV 2008-06-23 - -
CHANGE OF MAILING ADDRESS 2008-06-23 20871 JOHNSON ST., SUITE 102, PEMBROKE PINES, FL 33029 -
REGISTERED AGENT NAME CHANGED 2008-06-23 KOPELOWITZ, BRIAN R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
LC Amendment 2021-08-24
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State