Search icon

TRUCK PROPERTIES HOLLYWOOD, LLC - Florida Company Profile

Company Details

Entity Name: TRUCK PROPERTIES HOLLYWOOD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRUCK PROPERTIES HOLLYWOOD, LLC 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: 30 Jun 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jan 2019 (6 years ago)
Document Number: L05000065301
FEI/EIN Number 203128774

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

Mail Address: 20295 NE 29th Place, Suite 200, AVENTURA, FL, 33180, US
Address: 20295 NE 29th Place, Suite 200, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DADE COUNTY CORPORATE AGENTS, INC. Agent -
FEINBERG MARK Manager c/o 20295 NE 29th Place, Aventura, FL, 33180
KORNIK GARY H Manager 20295 NE 29th Place, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-25 20295 NE 29th Place, Suite 200, Aventura, FL 33180 -
REGISTERED AGENT NAME CHANGED 2019-01-25 DADE COUNTY CORPORATE AGENTS, INC -
REGISTERED AGENT ADDRESS CHANGED 2019-01-25 20295 NE 29th Place, Suite 200, AVENTURA, FL 33180 -
REINSTATEMENT 2019-01-25 - -
CHANGE OF MAILING ADDRESS 2019-01-25 20295 NE 29th Place, Suite 200, Aventura, FL 33180 -
PENDING REINSTATEMENT 2012-08-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-01-16
REINSTATEMENT 2019-01-25
ANNUAL REPORT 2009-03-12
ANNUAL REPORT 2008-02-11
ANNUAL REPORT 2007-01-23
ANNUAL REPORT 2006-04-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State