Search icon

PALM TAFT PLAZA, LLC - Florida Company Profile

Company Details

Entity Name: PALM TAFT PLAZA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALM TAFT 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Jan 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L10000004612
FEI/EIN Number 271679360

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

Address: 610 VALENCIA, CORAL GABLES, FL, 33134, US
Mail Address: 610 VALENCIA, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KORNBLUH ALAN M Manager 610 VALENCIA, CORAL GABLES, FL, 33134
DAVIS MELODY Manager 7520 MIAMI VIEW DRIVE, NORTH BAY VILLAGE, FL, 33141
SHAPIRO IRA R Agent 16375 NE 18TH AVENUE, SUITE 225, NORTH MIAMI BEACH, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000009866 PALM PLAZA EXPIRED 2010-01-27 2015-12-31 - 12000 BISCAYNE BOULEVARD, #218, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-07 610 VALENCIA, UNIT #503, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2014-04-07 610 VALENCIA, UNIT #503, CORAL GABLES, FL 33134 -

Documents

Name Date
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-02-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State