Search icon

PONCE PLACE PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: PONCE PLACE PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PONCE PLACE PROPERTIES 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: 04 Dec 2013 (11 years ago)
Document Number: L13000167817
FEI/EIN Number 46-4230818

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

Mail Address: 8925 sw 148 st, miami, FL, 33176, US
Address: 13850 W 143 CT UNIT 17, MIAMI, FL 33186 US, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Berton gerald Manager 8925 sw 148 st, miami, FL, 33176
simon-crair group cpa Agent 8925 SW 148 st, miami, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 13850 W 143 CT UNIT 17, MIAMI, FL 33186 US, FL 33186 -
CHANGE OF MAILING ADDRESS 2022-04-29 13850 W 143 CT UNIT 17, MIAMI, FL 33186 US, FL 33186 -
REGISTERED AGENT NAME CHANGED 2022-04-29 simon-crair group cpa -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 8925 SW 148 st, suite 218, miami, FL 33176 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000225233 TERMINATED 1000000988282 DADE 2024-04-09 2044-04-17 $ 53,620.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State