Entity Name: | PLAZA CENTER, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PLAZA CENTER, 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: | 09 Jun 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Dec 2022 (2 years ago) |
Document Number: | L05000057038 |
FEI/EIN Number |
710984570
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 244 MADISON AVENUE, PMB 344, NEW YORK, NY, 10016 |
Address: | 1930-1974 NE 163 ST, NORTH MIAMI BCH, FL, 33162 |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOLDENBERG MATHIEU | Manager | 244 MADISON AVENUE, PMB 344, NEW YORK, NY, 10016 |
Goldenberg Paul | Manager | 244 MADISON AVENUE, NEW YORK, NY, 10016 |
GOLDENBERG MATHIEU | Agent | 244 Madison Ave., NEW YORK, FL, 10016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-12-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-26 | 244 Madison Ave., PMB 344, NEW YORK, FL 10016 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-10 | GOLDENBERG, MATHIEU | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-10 | 1930-1974 NE 163 ST, NORTH MIAMI BCH, FL 33162 | - |
CHANGE OF MAILING ADDRESS | 2007-04-10 | 1930-1974 NE 163 ST, NORTH MIAMI BCH, FL 33162 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-01-28 |
REINSTATEMENT | 2022-12-14 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State