Search icon

PARKJOCKEY MIAMI LLC - Florida Company Profile

Company Details

Entity Name: PARKJOCKEY MIAMI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARKJOCKEY MIAMI 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: 09 Jul 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 17 Jun 2019 (6 years ago)
Document Number: L13000097402
FEI/EIN Number 46-3141312

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

Address: 307 - 7th Avenue, Suite 301, New York, NY, 10001, US
Mail Address: 307 - 7th Avenue, Suite 301, New York, NY, 10001, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Atkin David Manager 307 - 7th Avenue, New York, NY, 10001
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000048134 PARKJOCKEY EXPIRED 2014-05-15 2019-12-31 - 3301 NE 1ST AVE, M512, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 307 - 7th Avenue, Suite 301, New York, NY 10001 -
CHANGE OF MAILING ADDRESS 2024-04-01 307 - 7th Avenue, Suite 301, New York, NY 10001 -
LC STMNT OF RA/RO CHG 2019-06-17 - -
REGISTERED AGENT ADDRESS CHANGED 2019-06-17 1200 S PINE ISLAND RD, 4000 Ponce De Leon Blvd, Suite 800, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2019-06-17 C T CORPORATION SYSTEM -
LC DISSOCIATION MEM 2015-07-27 - -
LC ARTICLE OF CORRECTION 2013-08-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000142640 TERMINATED 1000000881701 DADE 2021-03-29 2041-03-31 $ 6,311.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-15
CORLCRACHG 2019-06-17
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State