Search icon

SIMCHA PLAZA L.L.C.

Company Details

Entity Name: SIMCHA PLAZA L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Dec 2007 (17 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 06 May 2024 (9 months ago)
Document Number: L07000122645
FEI/EIN Number 557819465
Address: 5750 OKEECHOBEE BLVD., WEST PALM BEACH, FL, 33417, US
Mail Address: PO Box 6307, BEVERLY HILLS,, CA, 90212, US
ZIP code: 33417
County: Palm Beach
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300M6YMKRQC4TZ694 L07000122645 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Rodriguez, Ricardo, MR, 5762A Okeechobee blvd, Suite 202, West Palm Beach, US-FL, US, 33417
Headquarters 5750 Okeechobee Blvd., West Palm Beach, US-FL, US, 33417

Registration details

Registration Date 2020-07-15
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-07-15
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L07000122645

Agent

Name Role Address
Irurueta Fabian Agent 5762A Okeechobee blvd, West Palm Beach, FL, 33417

Manager

Name Role Address
Dardashti Mahyar Mr. Manager PO Box 6307, BEVERLY HILLS,, CA, 90212

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-05-06 No data No data
REGISTERED AGENT NAME CHANGED 2024-02-02 Irurueta, Fabian No data
LC STMNT OF RA/RO CHG 2023-01-24 No data No data
CHANGE OF MAILING ADDRESS 2018-02-06 5750 OKEECHOBEE BLVD., WEST PALM BEACH, FL 33417 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-26 5762A Okeechobee blvd, Suite 202, West Palm Beach, FL 33417 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000759336 LAPSED 15-81013-CIV-MIDDLEBROOKS U.S. DIST. CT. S.D. FLA. 2016-04-12 2021-12-05 $3425.00 PAT KENNEDY, C/O FEILER & LEACH 901 PONCE DE LEON BLV, SUITE 300, CORAL GABLES, FL 33134

Documents

Name Date
CORLCRACHG 2024-05-06
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-07
CORLCRACHG 2023-01-24
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State