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. |
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 |
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 |
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 | - | - |
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