Search icon

PALM HILL EQUIPMENT, LLC - Florida Company Profile

Company Details

Entity Name: PALM HILL EQUIPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALM HILL EQUIPMENT, 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: 25 Jul 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Dec 2020 (4 years ago)
Document Number: L11000085040
FEI/EIN Number 45-2815147

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

Address: 9100 S Dadeland Blvd, Miami, FL, 33156, US
Mail Address: 9100 S Dadeland Blvd, Miami, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
GLOBAL INNOVATIVE PROPERTIES, INC. Managing Member
GLOBAL INNOVATIVE PROPERTIES, INC. Agent

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 9100 S Dadeland Blvd, Suite 1500, Miami, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 9100 S Dadeland Blvd, Suite 1500, Miami, FL 33156 -
CHANGE OF MAILING ADDRESS 2022-04-25 9100 S Dadeland Blvd, Suite 1500, Miami, FL 33156 -
REINSTATEMENT 2020-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-03-13 Global Innovative Properties, Inc. -
AMENDMENT 2013-12-02 - RESCISSION OF MERGER FILED 12/28/12 BY COURT ORDER
MERGER 2012-12-28 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P12000093608. MERGER NUMBER 500000127855

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-05
REINSTATEMENT 2020-12-22
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State