Entity Name: | CENTRUM PLACE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CENTRUM PLACE, 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: | 20 Oct 2005 (20 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 09 Nov 2006 (18 years ago) |
Document Number: | L05000103453 |
FEI/EIN Number |
203988002
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13155 SW 42 STREET, STE. 201, MIAMI, FL, 33175, US |
Mail Address: | 13155 SW 42 STREET #200, MIAMI, FL, 33175, US |
ZIP code: | 33175 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KLEIN RONALD G | Manager | 4340 SHERIDAN STREET, SUITE 102, HOLLYWOOD, FL, 33021 |
RODRIGUEZ MIGUEL | Manager | 12861 SOUTHWEST 74TH STREET, MIAMI, FL, 33183 |
San Roman Eduardo Sr. | Manager | 13155 SW 42 STREET #200, MIAMI, FL, 33175 |
KLEIN RONALD G | Agent | 4340 SHERIDAN STREET, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2017-07-05 | 13155 SW 42 STREET, STE. 201, MIAMI, FL 33175 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-28 | 13155 SW 42 STREET, STE. 201, MIAMI, FL 33175 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-28 | 4340 SHERIDAN STREET, STE. 201, HOLLYWOOD, FL 33021 | - |
CANCEL ADM DISS/REV | 2006-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-11 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-07-14 |
ANNUAL REPORT | 2021-05-31 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-07-05 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State