Search icon

PLDM OPERATING COMPANY LLC - Florida Company Profile

Company Details

Entity Name: PLDM OPERATING COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PLDM OPERATING COMPANY 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: 21 Nov 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jun 2016 (9 years ago)
Document Number: L12000147735
FEI/EIN Number 35-2461719

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

Address: 9880 NW 25th Street, DORAL, FL, 33172, US
Mail Address: 9880 NW 25th Street, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SINGER MITCHELL Managing Member 200 Hicks Street, WESTBURY, NY, 11590
SINGER EVAN Managing Member 200 Hicks Street, WESTBURY, NY, 11590
SINGER ADAM Managing Member 200 Hicks Street, WESTBURY, NY, 11590
Betancur Claudia P Sr 9880 NW 25th Street, DORAL, FL, 33172
Betancur Claudia P Chairman 9880 NW 25th Street, DORAL, FL, 33172
Esposito Christine Corp 200 Hicks Street, Westbury, NY, 11590
C/O PLD ACQUISITIONS LLC Agent 9880 NW 25th Street, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-25 9880 NW 25th Street, DORAL, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-25 9880 NW 25th Street, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2024-02-25 9880 NW 25th Street, DORAL, FL 33172 -
REINSTATEMENT 2016-06-27 - -
REGISTERED AGENT NAME CHANGED 2016-06-27 C/O PLD ACQUISITIONS LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000183680 TERMINATED 1000000579827 MIAMI-DADE 2014-01-29 2024-02-07 $ 3,460.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-05-03
REINSTATEMENT 2016-06-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State