Search icon

CENTRAL PLAZA SDC, LLC. - Florida Company Profile

Company Details

Entity Name: CENTRAL PLAZA SDC, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTRAL PLAZA SDC, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Jan 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L14000009503
FEI/EIN Number 46-4903048

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

Address: 290 NW 165 STREET, MIAMI, FL, 33169, US
Mail Address: 290 NW 165 STREET, MIAMI, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001614907 777 BRICKELL AVENUE, SUITE #708, MIAMI, FL, 33131 777 BRICKELL AVENUE, SUITE #708, MIAMI, FL, 33131 (305) 704-3103

Filings since 2014-08-19

Form type D
File number 021-223189
Filing date 2014-08-19
File View File

Key Officers & Management

Name Role Address
GLOTTMANN JACK Agent 290 NW 165 STREET, MIAMI, FL, 33169
CENTRAL PLAZA SDC MANAGER, LLC GP -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 290 NW 165 STREET, PH-2, MIAMI, FL 33169 -
CHANGE OF MAILING ADDRESS 2019-04-30 290 NW 165 STREET, PH-2, MIAMI, FL 33169 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 290 NW 165 STREET, PH-2, MIAMI, FL 33169 -
REGISTERED AGENT NAME CHANGED 2018-04-27 GLOTTMANN, JACK -

Documents

Name Date
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-22
Florida Limited Liability 2014-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State