Search icon

PALMETTO INVESTORS TWO, LLC - Florida Company Profile

Company Details

Entity Name: PALMETTO INVESTORS TWO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALMETTO INVESTORS TWO, 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: 14 Mar 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 May 2012 (13 years ago)
Document Number: L12000036391
FEI/EIN Number 45-4792771

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

Address: 696 NE 125 STREET, NORTH MIAMI, FL, 33161
Mail Address: 696 NE 125 STREET, NORTH MIAMI, FL, 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300PUBK7AK3PTRC44 L12000036391 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Reyes, Daisy, 696 NE 125 STREET, NORTH MIAMI, US-FL, US, 33161
Headquarters 696 NE 125 St, North Miami, US-FL, US, 33161

Registration details

Registration Date 2018-12-05
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-12-03
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L12000036391

Key Officers & Management

Name Role Address
IZHAK YORAM Manager 696 NE 125 STREET, NORTH MIAMI, FL, 33161
Reyes Daisy Agent 696 NE 125 STREET, NORTH MIAMI, FL, 33161
C.S. AVIATION HOLDINGS 3, LLC Manager -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-03-20 Reyes, Daisy -
LC AMENDMENT 2012-05-29 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-03-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State