Search icon

PLATINUM PROPERTY, L.L.C. - Florida Company Profile

Company Details

Entity Name: PLATINUM PROPERTY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PLATINUM PROPERTY, L.L.C. 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: 03 Jun 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Sep 2013 (12 years ago)
Document Number: L05000055172
FEI/EIN Number 760793519

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

Mail Address: c/o MRF ADVISORS LLC, 1825 PONCE DE LEON, Miami, FL, 33134, US
Address: 2200 N Ocean Blvd S1202, Ft Lauderdale, FL, 33305, US
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MRF ADVISORS, LLC Agent -
Ortiz Catalina Manager 2200 N OCEAN BLVD, FORT LAUDERDALE, FL, 333051982
Ochoa Guillermo Manager 2200 N OCEAN BLVD, FORT LAUDERDALE, FL, 333051982

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 2200 N Ocean Blvd S1202, Ft Lauderdale, FL 33305 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 7444 SW 54th Ct, Miami, FL 33143 -
CHANGE OF MAILING ADDRESS 2020-01-30 2200 N Ocean Blvd S1202, Ft Lauderdale, FL 33305 -
REGISTERED AGENT NAME CHANGED 2020-01-30 MRF ADVISORS LLC -
LC AMENDMENT 2013-09-18 - -
CANCEL ADM DISS/REV 2006-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-31
AMENDED ANNUAL REPORT 2015-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State