Entity Name: | PLATINUM SEA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PLATINUM SEA, 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. |
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: | 25 Jun 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L04000047908 |
FEI/EIN Number |
800219975
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2600 NW 87th Ave, DORAL, FL, 33172, US |
Mail Address: | 2600 NW 87th Ave, DORAL, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PARRA MARY J | Manager | 2600 NW 87th Ave, DORAL, FL, 33172 |
PARRA MARY J | Agent | 2600 NW 87th Ave, DORAL, FL, 33172 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000004118 | PLATINUM SEA IMPORT EXPORT AND CONSULTING | EXPIRED | 2010-01-13 | 2015-12-31 | - | 4471 NW 36 STREET, SUITE 251, MIAMI SPRINGS, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-26 | 2600 NW 87th Ave, Unit 25, DORAL, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2018-01-26 | 2600 NW 87th Ave, Unit 25, DORAL, FL 33172 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-26 | 2600 NW 87th Ave, Unit 25, DORAL, FL 33172 | - |
REINSTATEMENT | 2016-11-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-01 | PARRA, MARY J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2013-10-03 | - | - |
PENDING REINSTATEMENT | 2013-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001033282 | TERMINATED | 1000000514754 | DADE | 2013-05-23 | 2033-05-29 | $ 12,551.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-03-22 |
REINSTATEMENT | 2016-11-01 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-05-02 |
REINSTATEMENT | 2013-10-03 |
REINSTATEMENT | 2011-05-02 |
REINSTATEMENT | 2009-10-06 |
LC Amendment | 2008-05-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State