Entity Name: | PROFESSIONAL PROPERTY MANAGEMENT SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PROFESSIONAL PROPERTY MANAGEMENT SERVICES 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. |
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: | 09 Feb 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Oct 2019 (6 years ago) |
Document Number: | L09000012776 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 800 SE 4th Ave, Ste 124, Hallandale Beach, FL, 33009, US |
Mail Address: | PO Box 1273, Hallandale Beach, FL, 33008, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOLDSZMIDT EMANUEL | Authorized Member | 800 SE 4th Ave, Ste 124, Hallandale Beach, FL, 33009 |
GOLDSZMIDT EMANUEL | Agent | 800 SE 4th Ave, Ste 124, Hallandale Beach, FL, 33009 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000075466 | PROFESSIONAL REALTY SERVICES | ACTIVE | 2021-06-04 | 2026-12-31 | - | PO BOX 1273, HALLANDALE BEACH, FL, 33008 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-07 | 800 SE 4th Ave, Ste 124, Hallandale Beach, FL 33009 | - |
CHANGE OF MAILING ADDRESS | 2020-01-07 | 800 SE 4th Ave, Ste 124, Hallandale Beach, FL 33009 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-07 | 800 SE 4th Ave, Ste 124, Hallandale Beach, FL 33009 | - |
REINSTATEMENT | 2019-10-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-06 | GOLDSZMIDT, EMANUEL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-26 |
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-01-07 |
REINSTATEMENT | 2019-10-06 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-01-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State