Entity Name: | PLATINUM REAL DEVELOPMENT SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 20 Dec 2011 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | L11000142770 |
FEI/EIN Number | 45-4145163 |
Address: | 1825 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134, US |
Mail Address: | 1825 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOMBA KAMMOUN | Agent | 1825 PONCE DE LEON BLVD, CORALGABLES, FL, 33134 |
Name | Role | Address |
---|---|---|
KAMMOUN JOMBA | Manager | 1825 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000004708 | ANTONIETA LAMARCA P.A. | ACTIVE | 2020-01-10 | 2025-12-31 | No data | 951 BRICKELL AVENUE, APT 2409, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-28 | 1825 PONCE DE LEON BLVD, 364, CORALGABLES, FL 33134 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-28 | 1825 PONCE DE LEON BLVD, 364, CORAL GABLES, FL 33134 | No data |
CHANGE OF MAILING ADDRESS | 2022-02-28 | 1825 PONCE DE LEON BLVD, 364, CORAL GABLES, FL 33134 | No data |
REGISTERED AGENT NAME CHANGED | 2022-02-28 | JOMBA, KAMMOUN | No data |
LC AMENDMENT | 2017-05-22 | No data | No data |
LC AMENDMENT AND NAME CHANGE | 2015-10-09 | PLATINUM REAL DEVELOPMENT SERVICES, LLC | No data |
REINSTATEMENT | 2013-06-19 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-03-25 |
LC Amendment | 2017-05-22 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-01-29 |
LC Amendment and Name Change | 2015-10-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State