Entity Name: | PALM COAST INTERESTS, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PALM COAST INTERESTS, 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: | 30 Jun 2010 (15 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 30 Jun 2010 (15 years ago) |
Document Number: | L10000069650 |
FEI/EIN Number |
27-3045103
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 336 E. DANIA BEACH BLVD., DANIA, FL, 33004 |
Mail Address: | 336 E. DANIA BEACH BLVD., DANIA, FL, 33004 |
ZIP code: | 33004 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MICHA MOISES | Vice President | 336 E. DANIA BEACH BLVD, DANIA, FL, 33004 |
MICHA ALFREDO | Secretary | 336 E. DANIA BEACH BLVD, DANIA, FL, 33004 |
MICHA-BUZALI ALBERTO | President | 336 E. DANIA BEACH BLVD, DANIA, FL, 33004 |
Micha David | Vice President | 336 E. DANIA BEACH BLVD., DANIA, FL, 33004 |
MINOS HOLDINGS, INC. | Managing Member | - |
TOBIN & REYES, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-08-01 | TOBIN & REYES, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-08-01 | 225 N.E. MIZNER BOULEVARD, SUITE 510, BOCA RATON, FL 33432 | - |
CONVERSION | 2010-06-30 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P09000098435. CONVERSION NUMBER 700000106007 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-05-15 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State