Search icon

PARK MY PHONE LLC - Florida Company Profile

Company Details

Entity Name: PARK MY PHONE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARK MY PHONE 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: 27 Dec 2013 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 11 May 2018 (7 years ago)
Document Number: L13000177216
FEI/EIN Number 46-4424265

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

Address: 18117 Biscayne Blvd, MIAMI, FL, 33160, US
Mail Address: 18117 Biscayne Blvd, MIAMI, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YEHEZKELY OREN Managing Member 18117 Biscayne Blvd, MIAMI, FL, 33160
KIM MARKS CPA, P.A. Agent 2136 NE 123RD STREET, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-12 18117 Biscayne Blvd, Suite #2320, MIAMI, FL 33160 -
CHANGE OF MAILING ADDRESS 2024-02-12 18117 Biscayne Blvd, Suite #2320, MIAMI, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 2136 NE 123RD STREET, NORTH MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 2023-05-01 KIM MARKS CPA, P.A. -
LC NAME CHANGE 2018-05-11 PARK MY PHONE LLC -
REINSTATEMENT 2017-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-29
LC Name Change 2018-05-11
ANNUAL REPORT 2018-04-27
REINSTATEMENT 2017-09-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State