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. |
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 |
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 |
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 | - | - |
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