Search icon

POSH CONDOS INTERIORS, LLC - Florida Company Profile

Company Details

Entity Name: POSH CONDOS INTERIORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POSH CONDOS INTERIORS, 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: 25 Oct 2006 (18 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L06000103849
FEI/EIN Number 208007985

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

Address: 888 BISCAYNE BLVD., 101, MIAMI, FL, 33132
Mail Address: 888 BISCAYNE BLVD., 101, MIAMI, FL, 33132
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VECSLER ROBERT Managing Member 888 BISCAYNE BLVD. STE. 101, MIAMI, FL, 33132
DEGNAN MICHAEL Manager 888 BISCAYNE BLVD., SUITE 101, MIAMI, FL, 33132
PARDO & GAINSBURG Agent 200 SE 1ST STREET, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-03-29 200 SE 1ST STREET, 700, MIAMI, FL 33131 -
LC AMENDMENT 2009-11-17 - -
LC NAME CHANGE 2009-02-18 POSH CONDOS INTERIORS, LLC -
LC AMENDMENT AND NAME CHANGE 2008-09-30 POSH CONDOS INTERIOR, LLC -
CHANGE OF PRINCIPAL ADDRESS 2008-09-24 888 BISCAYNE BLVD., 101, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2008-09-24 888 BISCAYNE BLVD., 101, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2007-09-19 PARDO & GAINSBURG -
CANCEL ADM DISS/REV 2007-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-01-18
LC Amendment 2009-11-17
ANNUAL REPORT 2009-04-24
LC Name Change 2009-02-18
LC Amendment and Name Change 2008-09-30
ANNUAL REPORT 2008-09-24
REINSTATEMENT 2007-09-19
Florida Limited Liability 2006-10-25

Date of last update: 03 Mar 2025

Sources: Florida Department of State