Entity Name: | NEW PALMS HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NEW PALMS HOLDINGS 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. |
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: | 28 Jun 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Apr 2017 (8 years ago) |
Document Number: | L12000085431 |
FEI/EIN Number |
90-0876873
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 265 GRAPETREE DR., KEY BISCAYNE, FL, 33149, US |
Mail Address: | 265 GRAPETREE DR., KEY BISCAYNE, FL, 33149, US |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREYRA FABIAN J | Manager | 265 GRAPETREE DR., KEY BISCAYNE, FL, 33149 |
MIHURA MARIA C | Manager | 265 GRAPETREE DR., KEY BISCAYNE, FL, 33149 |
Pereyra Iraola Sofia | Manager | 265 GRAPETREE DR., KEY BISCAYNE, FL, 33149 |
Pereyra Iraola Sofia | Agent | 265 GRAPETREE DR., KEY BISCAYNE, FL, 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-27 | 265 GRAPETREE DR., # 102, KEY BISCAYNE, FL 33149 | - |
CHANGE OF MAILING ADDRESS | 2021-03-27 | 265 GRAPETREE DR., # 102, KEY BISCAYNE, FL 33149 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-27 | 265 GRAPETREE DR., # 102, KEY BISCAYNE, FL 33149 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-27 | Pereyra Iraola , Sofia | - |
REINSTATEMENT | 2017-04-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT | 2013-08-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-03-27 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-02-27 |
AMENDED ANNUAL REPORT | 2017-05-25 |
REINSTATEMENT | 2017-04-04 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State