Search icon

SUMMIT PALMS, LLC - Florida Company Profile

Company Details

Entity Name: SUMMIT PALMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUMMIT PALMS, 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: 18 Mar 2011 (14 years ago)
Date of dissolution: 30 Jan 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jan 2025 (3 months ago)
Document Number: L11000033074
FEI/EIN Number 450698366

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

Address: 1421 SW 107 Avenue #262, Miami, FL, 33174, US
Mail Address: 1421 SW 107 Avenue #262, Miami, FL, 33174, US
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Feldman Paul Managing Member 2750 NE 185th Street, Aventura, FL, 33180
Martinez Niurys Agent Agent 1421 SW 107 Avenue #262, Miami, FL, 33174

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-30 - -
REGISTERED AGENT NAME CHANGED 2024-02-28 Martinez, Niurys, Agent -
CHANGE OF MAILING ADDRESS 2015-04-30 1421 SW 107 Avenue #262, Miami, FL 33174 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 1421 SW 107 Avenue #262, Miami, FL 33174 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 1421 SW 107 Avenue #262, Miami, FL 33174 -
LC AMENDED AND RESTATED ARTICLES 2013-12-03 - -
LC AMENDMENT 2011-12-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-30
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State