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. |
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 |
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 |
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 | - | - |
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 |
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