Search icon

S&S PEMBROKE PLAZA LLC - Florida Company Profile

Company Details

Entity Name: S&S PEMBROKE PLAZA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S&S PEMBROKE PLAZA 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: 22 Jan 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Feb 2019 (6 years ago)
Document Number: L14000011609
FEI/EIN Number 46-5045034

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

Mail Address: 3763 CHURCHILL DOWNS DR, DAVIE, FL, 33328, US
Address: 6750 Pembroke Road, Pembroke Pines, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SKANDRANI EZRA Manager 2801 NE 183 ST, AVENTURA, FL, 33160
SASONI MICHAEL Manager 3201 NE 183 ST APT 306, AVENTURA, FL
SASONI MICHAEL JR Agent 3763 CHURCHILL DOWNS DR, DAVIE, FL, 33328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000034208 S&S PLAZA ACTIVE 2014-04-06 2025-12-31 - 100 E MCNAB RD, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-28 6750 Pembroke Road, Pembroke Pines, FL 33023 -
CHANGE OF MAILING ADDRESS 2022-01-21 6750 Pembroke Road, Pembroke Pines, FL 33023 -
LC AMENDMENT 2019-02-21 - -
REGISTERED AGENT NAME CHANGED 2019-02-21 SASONI, MICHAEL, JR -
REGISTERED AGENT ADDRESS CHANGED 2019-02-21 3763 CHURCHILL DOWNS DR, DAVIE, FL 33328 -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-17
LC Amendment 2019-02-21
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State