Search icon

MIRAMAR PLAZA PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: MIRAMAR PLAZA PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIRAMAR PLAZA 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: 04 Mar 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Oct 2017 (8 years ago)
Document Number: L14000036063
FEI/EIN Number 46-4982901

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

Mail Address: 2627 NE 203rd Street, Suite 202, AVENTURA, FL, 33180, US
Address: 3160 S. University Drive, Miramar, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role
MPP MIRAMAR, LLC Manager
DADE COUNTY CORPORATE AGENTS, INC. Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000139973 MIRAMAR PARKWAY PLAZA ACTIVE 2020-10-29 2025-12-31 - 2627 NE 203 STREET, SUITE 202, MIAMI, FL, 33180

Events

Event Type Filed Date Value Description
LC AMENDMENT 2017-10-04 - -
LC AMENDMENT 2017-09-15 - -
REGISTERED AGENT NAME CHANGED 2017-09-15 DADE COUNTY CORPORATE AGENTS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2017-07-27 3160 S. University Drive, Miramar, FL 33025 -
CHANGE OF MAILING ADDRESS 2016-04-26 3160 S. University Drive, Miramar, FL 33025 -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
LC Amendment 2017-10-04
LC Amendment 2017-09-15
ANNUAL REPORT 2017-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State