Search icon

PLATINUM SEA, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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