Entity Name: | FRONTIER PROPERTY MANAGEMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FRONTIER PROPERTY MANAGEMENT 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: | 27 Dec 2006 (18 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 27 Feb 2012 (13 years ago) |
Document Number: | L06000122596 |
FEI/EIN Number |
208065789
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1852 NE 144TH STREET, NORTH MIAMI, FL, 33181 |
Mail Address: | 1852 NE 144TH STREET, NORTH MIAMI, FL, 33181 |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
INFINITI REAL ESTATE LLC | Manager | - |
GLOBAL ADVISING, LLC | Manager | 13801 NE 3RD COURT B128, NORTH MIAMI, FL, 33161 |
GHANDOUR FARES | Agent | 1852 NE 144TH STREET, NORTH MIAMI, FL, 33181 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000076205 | ORCHARD APARTMENTS | EXPIRED | 2014-07-23 | 2019-12-31 | - | 13801 NE 3RD CT B128, NORTH MIAMI, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2012-02-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-04 | 1852 NE 144TH STREET, NORTH MIAMI, FL 33181 | - |
CHANGE OF MAILING ADDRESS | 2012-01-04 | 1852 NE 144TH STREET, NORTH MIAMI, FL 33181 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-04 | 1852 NE 144TH STREET, NORTH MIAMI, FL 33181 | - |
REGISTERED AGENT NAME CHANGED | 2008-07-03 | GHANDOUR, FARES | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-02-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State