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