Search icon

EXECUTIVE PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: EXECUTIVE PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXECUTIVE PARTNERS 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: 08 Oct 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2019 (6 years ago)
Document Number: L13000141969
FEI/EIN Number 36-4771596

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

Address: 14951 Royal Oaks Ln., NORTH MIAMI, FL, 33181, US
Mail Address: 14951 Royal Oaks Ln., NORTH MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARCO CARLOS Manager 14951 Royal Oaks Ln., NORTH MIAMI, FL, 33181
MARCO CARLOS Agent 14951 Royal Oaks Ln., NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-16 14951 Royal Oaks Ln., Unit 1006, NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2023-04-16 14951 Royal Oaks Ln., Unit 1006, NORTH MIAMI, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-16 14951 Royal Oaks Ln., NORTH MIAMI, FL 33181 -
REINSTATEMENT 2019-09-30 - -
REGISTERED AGENT NAME CHANGED 2019-09-30 MARCO, CARLOS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-22
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-03-19
REINSTATEMENT 2019-09-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-01-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State