Search icon

MARTALA PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: MARTALA PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARTALA PROPERTIES, 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: 17 Feb 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jan 2024 (a year ago)
Document Number: L11000020967
FEI/EIN Number 275031757

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

Address: 1200 N University Drive, PLANTATION, FL, 33322, US
Mail Address: 1200 N University Drive, PLANTATION, FL, 33322, US
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OTERO ISABEL Managing Member 1200 N University Drive, PLANTATION, FL, 33322
TALAVERA IDALIA Managing Member 1200 N University Drive, PLANTATION, FL, 33322
TALAVERA IDALIA Agent 1200 N University Drive, PLANTATION, FL, 33322

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-30 - -
REGISTERED AGENT NAME CHANGED 2024-01-30 TALAVERA, IDALIA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-28 1200 N University Drive, PLANTATION, FL 33322 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-28 1200 N University Drive, PLANTATION, FL 33322 -
CHANGE OF MAILING ADDRESS 2014-01-28 1200 N University Drive, PLANTATION, FL 33322 -
LC AMENDMENT 2012-07-30 - -
LC AMENDMENT 2012-07-19 - -

Documents

Name Date
REINSTATEMENT 2024-01-30
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State