Search icon

PALMETTO BAY PARK CENTRE, LLC. - Florida Company Profile

Company Details

Entity Name: PALMETTO BAY PARK CENTRE, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALMETTO BAY PARK CENTRE, 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: 20 Mar 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Nov 2011 (13 years ago)
Document Number: L07000030143
FEI/EIN Number 20-8689138

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

Address: 9501 SW 175 TERR, MIAMI, FL, 33157
Mail Address: 320 SEVILLA AVENUE, SUITE 201, CORAL GABLES, FL, 33134, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORBOLLA IGNACIO Managing Member 9501 S.W. 175 TERRACE, MIAMI, FL, 33157
VARGAS ANGEL Managing Member 9501 S.W. 175 TERRACE, MIAMI, FL, 33157
NECUZE LUIS Managing Member 9501 S.W. 175 TERRACE, MIAMI, FL, 33157
BORBOLLA IGNACIO Agent 320 SEVILLA AVENUE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-06 9501 SW 175 TERR, MIAMI, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 320 SEVILLA AVENUE, SUITE 201, CORAL GABLES, FL 33134 -
REINSTATEMENT 2011-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2008-02-21 BORBOLLA, IGNACIO -
LC AMENDMENT 2007-10-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State