Search icon

PMG AVENTURA, LLC - Florida Company Profile

Company Details

Entity Name: PMG AVENTURA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PMG AVENTURA, 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: 24 Apr 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L12000055178
FEI/EIN Number 45-5122484

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

Address: 398 NE 5th street, 13th Floor, Miami, FL, 33132, US
Mail Address: 398 NE 5th street, 13th Floor, Miami, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLOTKIN LOWELL Agent 398 NE 5th street, Miami, FL, 33132
PMG AVENTURA MEZZANINE, LLC Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-07 398 NE 5th street, 13th Floor, Miami, FL 33132 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-07 398 NE 5th street, 13th Floor, Miami, FL 33132 -
CHANGE OF MAILING ADDRESS 2023-03-07 398 NE 5th street, 13th Floor, Miami, FL 33132 -
REGISTERED AGENT NAME CHANGED 2022-04-12 PLOTKIN, LOWELL -
LC AMENDMENT 2015-12-22 - -
LC AMENDMENT 2013-09-25 - -
LC AMENDMENT 2013-06-21 - -
LC AMENDMENT 2013-01-10 - -

Documents

Name Date
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-08
LC Amendment 2015-12-22
ANNUAL REPORT 2015-04-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State