Search icon

FRONTIER PROPERTY MANAGEMENT LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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