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