Search icon

PLATINUM ALLIANCE LLC - Florida Company Profile

Company Details

Entity Name: PLATINUM ALLIANCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PLATINUM ALLIANCE 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: 19 Jul 2013 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 12 Aug 2024 (7 months ago)
Document Number: L13000102420
FEI/EIN Number 46-3239195

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

Address: 3520 SW 23rd St, Fort Lauderdale, FL, 33312, US
Mail Address: 3520 SW 23rd St, Fort Lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Arad Tali Chief Executive Officer 3520 SW 23rd St, Fort Lauderdale, FL, 33312
Platinum Financial Enterprises Agent 3520 SW 23rd St, Fort Lauderdale, FL, 33312

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-08-12 PLATINUM ALLIANCE LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 3520 SW 23rd St, Fort Lauderdale, FL 33312 -
REGISTERED AGENT NAME CHANGED 2020-06-26 Platinum Financial Enterprises -
CHANGE OF MAILING ADDRESS 2020-06-26 3520 SW 23rd St, Fort Lauderdale, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-26 3520 SW 23rd St, Fort Lauderdale, FL 33312 -
LC AMENDMENT 2018-07-19 - -
LC AMENDMENT 2018-01-02 - -
LC AMENDMENT 2016-07-20 - -
REINSTATEMENT 2015-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
LC Name Change 2024-08-12
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-26
LC Amendment 2018-07-19
ANNUAL REPORT 2018-04-29
LC Amendment 2018-01-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State