Search icon

WOMEN'S CLUB MIAMI BEACH LLC - Florida Company Profile

Company Details

Entity Name: WOMEN'S CLUB MIAMI BEACH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WOMEN'S CLUB MIAMI BEACH 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: 22 May 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 16 Nov 2015 (9 years ago)
Document Number: L13000074917
FEI/EIN Number 90-0988254

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

Mail Address: Miami Beach Woman's Club, 2401 Pine Tree Dr, MIAMI BEACH, FL, 33140, US
Address: 2401 PINE TREE DRIVE, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PCCO, INC Managing Member -
ENTIN JOSHUA MESQ Agent 1213 SE 3rd Avenue, FT. LAUDERDALE, FL, 33316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000017874 WOMEN'S CLUB MIAMI BEACH EXPIRED 2015-02-18 2020-12-31 - 855 COLLINS AVE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-11 2401 PINE TREE DRIVE, MIAMI BEACH, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-13 1213 SE 3rd Avenue, FT. LAUDERDALE, FL 33316 -
LC STMNT OF RA/RO CHG 2015-11-16 - -
REGISTERED AGENT NAME CHANGED 2015-11-16 ENTIN, JOSHUA M, ESQ -
CHANGE OF PRINCIPAL ADDRESS 2015-02-19 2401 PINE TREE DRIVE, MIAMI BEACH, FL 33140 -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-07
CORLCRACHG 2015-11-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State