Search icon

PLATINUM, LLC - Florida Company Profile

Company Details

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

PLATINUM, 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: 24 Sep 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 22 Jan 2008 (17 years ago)
Document Number: L04000069879
FEI/EIN Number 201697278

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

Mail Address: 1800 North Bayshore Drive, MIAMI, FL, 33132, US
Address: 1080 BRICKELL AVENUE, UNIT 2202, miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEBASTIAN THOMAS J Manager 1080 BRICKELL AVENUE, UNIT 2202, Miami, FL, 33131
SEBASTIAN ISABELLA M Manager 18800 NE 29th Avenue, Aventura, FL, 33180
SEBASTIAN THOMAS J Agent 1800 North Bayshore Drive, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 1800 North Bayshore Drive, Unit 3005, MIAMI, FL 33132 -
CHANGE OF PRINCIPAL ADDRESS 2022-08-24 1080 BRICKELL AVENUE, UNIT 2202, miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2017-03-01 1080 BRICKELL AVENUE, UNIT 2202, miami, FL 33131 -
CANCEL ADM DISS/REV 2008-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-05-04 SEBASTIAN, THOMAS JMGR -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-02-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State