Search icon

PH L'ESTREE 75 LLC - Florida Company Profile

Company Details

Entity Name: PH L'ESTREE 75 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

PH L'ESTREE 75 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: 06 Jul 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Oct 2024 (5 months ago)
Document Number: L12000088472
FEI/EIN Number 68-0682728

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

Address: 5161 Collins ave, Apt. # 1717, MIAMI BEACH, FL 33140
Mail Address: 5161 Collins ave, Apt. # 1717, MIAMI BEACH, FL 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSE A. VILLAR CPA, P.A. Agent 3850 SW 87 Ave Suite 301, MIAMI, FL 33165
DANG, ELISA Managing Member 01 SENTE DIDIER, SAINT BRICE SOUS FORET, FR 95350 FR
DANG, CHRISTOPHE Managing Member 01 SENTE DIDIER, SAINT BRICE SOUS FORET, FR 95350 FR
TRUONG, GILLES Managing Member 3009 LAKESHORE DRIVE, FOTR LAUDERDALE, FL 33312

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-25 5161 Collins ave, Apt. # 1717, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2022-10-25 5161 Collins ave, Apt. # 1717, MIAMI BEACH, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-11 3850 SW 87 Ave Suite 301, MIAMI, FL 33165 -
REGISTERED AGENT NAME CHANGED 2019-04-11 JOSE A. VILLAR CPA, P.A. -
REINSTATEMENT 2016-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
LC Amendment 2024-10-11
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-22
REINSTATEMENT 2016-11-01

Date of last update: 22 Feb 2025

Sources: Florida Department of State