Entity Name: | 3627 PONCE DE LEON BLVD. LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
3627 PONCE DE LEON BLVD. 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: | 04 Dec 2006 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Mar 2019 (6 years ago) |
Document Number: | L06000115658 |
FEI/EIN Number |
205988203
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1871 NW NORTH RIVER DR, MIAMI, FL, 33125, US |
Mail Address: | 1871 NW NORTH RIVER DR, MIAMI, FL, 33125, US |
ZIP code: | 33125 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOUSSAINT LORD M | Manager | 1871 NW NORTH RIVER DR, MIAMI, FL, 33125 |
TOUSSAINT LORD M | Agent | 1871 NW NORTH RIVER DR, MIAMI, FL, 33125 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-03-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2016-11-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-17 | 1871 NW NORTH RIVER DR, MIAMI, FL 33125 | - |
CHANGE OF MAILING ADDRESS | 2015-04-17 | 1871 NW NORTH RIVER DR, MIAMI, FL 33125 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-17 | TOUSSAINT, LORD M | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-17 | 1871 NW NORTH RIVER DR, MIAMI, FL 33125 | - |
REINSTATEMENT | 2011-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-08-12 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-05-31 |
REINSTATEMENT | 2019-03-26 |
ANNUAL REPORT | 2017-04-26 |
REINSTATEMENT | 2016-11-21 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-04-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State