Search icon

PLATIKA LLC

Company Details

Entity Name: PLATIKA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Jun 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2022 (2 years ago)
Document Number: L05000060371
FEI/EIN Number 470955895
Address: 4379 LAUREL PL, WESTON, FL, 33332, US
Mail Address: 4379 LAUREL PL, WESTON, FL, 33332, US
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Espitia German Agent 4379 LAUREL PL, WESTON, FL, 33332

Chief Executive Officer

Name Role Address
Espitia German Chief Executive Officer 4379 LAUREL PL, WESTON, FL, 33332

Secretary

Name Role Address
ordonez patricia M Secretary 4379 LAUREL PL, WESTON, FL, 33332

Chie

Name Role Address
ESPITIA SERGIO A Chie 4379 LAUREL PL, WESTON, FL, 33332

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000107893 INTELGOALS ACTIVE 2015-10-22 2025-12-31 No data 4379 LAUREL PL, WESTON, FL, 33332

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 4379 LAUREL PL, WESTON, FL 33332 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 4379 LAUREL PL, WESTON, FL 33332 No data
CHANGE OF MAILING ADDRESS 2020-06-30 4379 LAUREL PL, WESTON, FL 33332 No data
REGISTERED AGENT NAME CHANGED 2014-02-27 Espitia, German No data
CANCEL ADM DISS/REV 2007-12-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000122471 ACTIVE 1000000982610 BROWARD 2024-02-26 2034-02-28 $ 1,848.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-29
REINSTATEMENT 2022-10-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-09-27
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-03
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State