Search icon

CENTRUM PLACE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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