Search icon

FAITH SHOPPING PLAZA, LLC - Florida Company Profile

Company Details

Entity Name: FAITH SHOPPING PLAZA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FAITH SHOPPING PLAZA, 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: 23 Jun 2008 (17 years ago)
Document Number: L08000061055
FEI/EIN Number 262830792

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

Mail Address: 2627 NE 203RD STREET, Suite 202, AVENTURA, FL, 33180, US
Address: 680 W. Hallandale Beach Blvd., Hallandale, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAITH KEVIN Manager 2627 NE 203RD STREET, AVENTURA, FL, 33180
Faith Roland Manager 2627 NE 203RD STREET, AVENTURA, FL, 33180
FAITH ROY Manager 2627 NE 203RD STREET, AVENTURA, FL, 33180
FAITH KEVIN Agent 2627 NE 203RD STREET, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-19 680 W. Hallandale Beach Blvd., Hallandale, FL 33009 -
CHANGE OF MAILING ADDRESS 2013-04-19 680 W. Hallandale Beach Blvd., Hallandale, FL 33009 -
REGISTERED AGENT NAME CHANGED 2013-04-19 FAITH, KEVIN -
REGISTERED AGENT ADDRESS CHANGED 2013-04-19 2627 NE 203RD STREET, Suite 202, AVENTURA, FL 33180 -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-14
AMENDED ANNUAL REPORT 2016-07-21
ANNUAL REPORT 2016-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State