Search icon

PROFICIENT PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: PROFICIENT PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROFICIENT PROPERTIES, 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: 30 May 2006 (19 years ago)
Document Number: L06000055576
FEI/EIN Number 205120625

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

Address: 1024 NE 43RD STREET, OAKLAND PARK, FL, 33334
Mail Address: 1024 NE 43RD STREET, OAKLAND PARK, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ JORGE Manager 1024 NE 43RD STREET, OAKLAND PARK, FL, 33334
MARTINEZ MARIA T Manager 1024 NE 43RD STREET, OAKLAND PARK, FL, 33334
MARTINEZ JORGE Agent 1024 NE 43RD STREET, OAKLAND PARK, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000021806 PROFICIENT CABINET SUPPLIES EXPIRED 2017-02-28 2022-12-31 - 1024 NE 43RD STREET, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-01-08 1024 NE 43RD STREET, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2007-01-08 1024 NE 43RD STREET, OAKLAND PARK, FL 33334 -
REGISTERED AGENT NAME CHANGED 2007-01-08 MARTINEZ, JORGE -
REGISTERED AGENT ADDRESS CHANGED 2007-01-08 1024 NE 43RD STREET, OAKLAND PARK, FL 33334 -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-02
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State