Search icon

PLATINUM REAL PROPERTY VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: PLATINUM REAL PROPERTY VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PLATINUM REAL PROPERTY VENTURES, 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: 18 Mar 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L11000033775
FEI/EIN Number APPLIED FOR

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

Address: 7721 S.W. 56 Ave., Apt# A, MIAMI, FL, 33143, US
Mail Address: P.O. Box 141511, Coral Gables, FL, 33114, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOL Y SOMBRA PROPERTIES LLC Authorized Member -
PARDO LILIA Authorized Member PO BOX 140865, CORAL GABLES, FL, 33114
SIGLER ANA L Agent 7734 SW 54 AVE, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2015-04-20 - -
REGISTERED AGENT NAME CHANGED 2015-04-20 SIGLER, ANA L -
REGISTERED AGENT ADDRESS CHANGED 2015-04-20 7734 SW 54 AVE, MIAMI, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2013-08-28 7721 S.W. 56 Ave., Apt# A, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2013-04-10 7721 S.W. 56 Ave., Apt# A, MIAMI, FL 33143 -

Documents

Name Date
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-02
LC Amendment 2015-04-20
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-01-13
AMENDED ANNUAL REPORT 2013-08-28
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-30
Florida Limited Liability 2011-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State