Search icon

PEM406, LLC - Florida Company Profile

Company Details

Entity Name: PEM406, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PEM406, 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: 10 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Mar 2020 (5 years ago)
Document Number: L13000052634
FEI/EIN Number 46-2548192

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

Address: 10000 BAY HARBOR TERRACE, BAY HARBOR ISLAND, FL, 33154, US
Mail Address: 10000 BAY HARBOR TERRACE, BAY HARBOR ISLAND, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CELIA SUSANA G Manager 10000 BAY HARBOR TERRACE, BAY HARBOR ISLAND, FL, 33154
CELIA SUSANA G Agent 10000 BAY HARBOR TERRACE, BAY HARBOR ISLAND, FL, 33154

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-11 CELIA, SUSANA G -
REGISTERED AGENT ADDRESS CHANGED 2021-03-11 10000 BAY HARBOR TERRACE, APT 301, BAY HARBOR ISLAND, FL 33154 -
REINSTATEMENT 2020-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-10 10000 BAY HARBOR TERRACE, APT 301, BAY HARBOR ISLAND, FL 33154 -
CHANGE OF MAILING ADDRESS 2017-04-10 10000 BAY HARBOR TERRACE, APT 301, BAY HARBOR ISLAND, FL 33154 -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-11
REINSTATEMENT 2020-03-06
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-09

Date of last update: 02 May 2025

Sources: Florida Department of State