Search icon

PDT REAL ESTATE INVESTMENT COMPANY 1503, LLC - Florida Company Profile

Company Details

Entity Name: PDT REAL ESTATE INVESTMENT COMPANY 1503, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PDT REAL ESTATE INVESTMENT COMPANY 1503, 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: 07 Jan 2013 (12 years ago)
Document Number: L13000003340
FEI/EIN Number 99-0384394

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

Mail Address: C/O PIQUET LAW FIRM PA, 1000 BRICKELL AVENUE, MIAMI, FL, 33131, US
Address: 1000 BRICKELL AVENUE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
G2B GLOBAL HOLDINGS, LTD. Manager C/O PIQUET LAW FIRM PA, MIAMI, FL, 33131
AMETHYSTE HOLDINGS, LTD. Manager C/O PIQUET LAW FIRM PA, MIAMI, FL, 33131
PROFESSIONAL CORPORATE SERVICES, LLC Agent -
FOX INVESTMENTS INTERNATIONAL, LTD. Manager C/O PIQUET LAW FIRM PA, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-20 1000 BRICKELL AVENUE, SUITE 700, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2023-04-20 1000 BRICKELL AVENUE, SUITE 700, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2023-04-20 PROFESSIONAL CORPORATE SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-04-20 1000 BRICKELL AVENUE, SUITE 700, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State