Search icon

150 MIAMI ASSOCIATES SUBTENANT, LLC - Florida Company Profile

Company Details

Entity Name: 150 MIAMI ASSOCIATES SUBTENANT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

150 MIAMI ASSOCIATES SUBTENANT, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Apr 2006 (19 years ago)
Date of dissolution: 11 May 2022 (3 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 11 May 2022 (3 years ago)
Document Number: L06000043262
FEI/EIN Number 421705002

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

Address: 1608 WALNUT STREET, PHILADELPHIA, PA, 19103, US
Mail Address: 1608 WALNUT STREET, PHILADELPHIA, PA, 19103, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role
FLORIDA PMC, LLC Managing Member
KLAUBER GOLDMAN, P.A. Agent

Events

Event Type Filed Date Value Description
MERGER 2022-05-11 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L05000028398. MERGER NUMBER 700000226467
LC STMNT OF RA/RO CHG 2021-07-01 - -
REGISTERED AGENT NAME CHANGED 2021-07-01 KLAUBER GOLDMAN, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2021-07-01 8751 WEST BROWARD BOULEVARD, SUITE 410, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-04 1608 WALNUT STREET, SUITE 1400, PHILADELPHIA, PA 19103 -
CHANGE OF MAILING ADDRESS 2013-04-04 1608 WALNUT STREET, SUITE 1400, PHILADELPHIA, PA 19103 -

Documents

Name Date
ANNUAL REPORT 2022-03-30
CORLCRACHG 2021-07-01
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-03-21

Date of last update: 01 May 2025

Sources: Florida Department of State