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. |
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 |
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 |
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 |
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 | - |
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