Search icon

PARK PLAZA EXECUTIVE CENTER, LLC - Florida Company Profile

Company Details

Entity Name: PARK PLAZA EXECUTIVE CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARK PLAZA EXECUTIVE CENTER, 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: 30 Nov 2006 (18 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: L06000114741
FEI/EIN Number 208033883

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

Address: 2999 N.E. 191ST., PH #2, AVENTURA, FL, 33180
Mail Address: 2999 N.E. 191ST., PH #2, AVENTURA, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOLEDANO YIZHAK Manager 2999 N.E. 191ST., PH #2, AVENTURA, FL, 33180
. Agent 2799 SW 32ND AVE, PEMBROKE PARK, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-08-20 2999 N.E. 191ST., PH #2, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2010-08-20 2999 N.E. 191ST., PH #2, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-20 2799 SW 32ND AVE, PEMBROKE PARK, FL 33023 -
CANCEL ADM DISS/REV 2007-09-18 - -
REGISTERED AGENT NAME CHANGED 2007-09-18 . -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
LC ARTICLE OF CORRECTION 2006-12-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000007869 LAPSED 09-22995CACE21 BROWARD CIRCUIT COURT 2010-08-26 2016-01-06 $5,000,000.00 BRANCH BANKING AND TRUST COMPANY, C/O JONES WALKER, 601 BRICKELL KEY DRIVE, STE. 500, MIAMI, FL 33131

Documents

Name Date
ANNUAL REPORT 2010-01-20
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-05-27
REINSTATEMENT 2007-09-18
LC Article of Correction 2006-12-14
Florida Limited Liability 2006-11-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State