Search icon

3627 PONCE DE LEON BLVD. LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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