Search icon

PLAZA 57 MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: PLAZA 57 MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PLAZA 57 MANAGEMENT, 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: 14 Feb 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Dec 2015 (9 years ago)
Document Number: L06000016541
FEI/EIN Number 204314407

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

Address: 4745 SW 76th Terrace, Miami, FL, 33143, US
Mail Address: 7301 SW 57th Court, South Miami, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
L. Richard Mattaway and Lisa C. Mattaway, Auth 7301 SW 57th Court, South Miami, FL, 33143
KHERR CORPORATION Auth -
MATTAWAY L. RICHARD Agent 4745 SW 76th Terrace, Miami, FL, 33143
MATTAWAY LIMITED Managing Member -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-07-13 4745 SW 76th Terrace, Miami, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-13 4745 SW 76th Terrace, Miami, FL 33143 -
CHANGE OF MAILING ADDRESS 2018-01-22 4745 SW 76th Terrace, Miami, FL 33143 -
REINSTATEMENT 2015-12-02 - -
REGISTERED AGENT NAME CHANGED 2015-12-02 MATTAWAY, L. RICHARD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-07-13
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State