Search icon

PROPERTIES MANAGMENT 48 LLC - Florida Company Profile

Company Details

Entity Name: PROPERTIES MANAGMENT 48 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROPERTIES MANAGMENT 48 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: 02 Oct 2013 (12 years ago)
Document Number: L13000139291
FEI/EIN Number 46-3810939

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

Address: 185 SE 14TH TERR, MIAMI, FL, 33131, US
Mail Address: 185 SE 14th ter, apt 2612, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEGGI CLAUDIO Manager 185 SE 14th ter, Miami, FL, 33131
STROCK & COHEN, ZIPPER LAW GROUP, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000001525 JOURNEY NV ACTIVE 2022-01-05 2027-12-31 - 185 SE 14TH TER, APT 2612, MIAMI, FL, 33131
G21000157571 1720 HARRISON STREET 10D LLC ACTIVE 2021-11-29 2026-12-31 - 185 SE 14TH TER, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-06 185 SE 14TH TERR, SUITE 2612, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2014-08-06 185 SE 14TH TERR, SUITE 2612, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2014-08-06 STROCK & COHEN ZIPPER LAW GROUP P.A. -
REGISTERED AGENT ADDRESS CHANGED 2014-08-06 2900 GLADES CIRCLE, SUITE 750, WESTON, FL 33327 -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State