Search icon

PLAZA CENTER, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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