Search icon

1393 N.W. 136 AVENUE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: 1393 N.W. 136 AVENUE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Aug 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Oct 2018 (7 years ago)
Document Number: L08000077132
FEI/EIN Number 26-3349126
Address: 4701 COCONUT CREEK PARKWAY, MARGATE, FL, 33063, US
Mail Address: 4701 COCONUT CREEK PARKWAY, MARGATE, FL, 33063, US
ZIP code: 33063
City: Pompano Beach
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOGAGIS PETER P Manager 4701 COCONUT CREEK PARKWAY, MARGATE, FL, 33063
DOGANTZIS BESS MBF 1762 N.E. 38TH STREET, FORT LAUDERDALE, FL, 33334
DOGAGIS PETER P Agent 4701 COCONUT CREEK PARKWAY, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
LC AMENDMENT 2018-10-15 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-15 4701 COCONUT CREEK PARKWAY, MARGATE, FL 33063 -
CHANGE OF MAILING ADDRESS 2018-10-15 4701 COCONUT CREEK PARKWAY, MARGATE, FL 33063 -
REGISTERED AGENT NAME CHANGED 2018-10-15 DOGAGIS, PETER PANTELIS -
LC AMENDMENT 2011-05-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000303580 TERMINATED 1000000892547 BROWARD 2021-06-14 2041-06-16 $ 5,002.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
LC Amendment 2018-10-15
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-02-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State