Search icon

4201 PALM AVENUE II, LLC - Florida Company Profile

Company Details

Entity Name: 4201 PALM AVENUE II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

4201 PALM AVENUE II, 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: 19 Mar 2014 (11 years ago)
Last Event: LC STMNT CORR
Event Date Filed: 20 Mar 2014 (11 years ago)
Document Number: L14000045877
FEI/EIN Number 46-5217464

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

Address: 13117 nw 107 ave, SUITE E1, HIALEAH GARDENS, FL, 33018, US
Mail Address: 13117 nw 107 ave, SUITE E1, HIALEAH GARDENS, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CMS INTERNATIONAL ENTERPRISES, INC. Agent -
ZAMORA ENRIQUE Manager 13117 NW 107 AVE Ste E1, HIALEAH GARDENS, FL, 33018

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-20 CMS INTERNATIONAL ENTERPRISES, INC -
REGISTERED AGENT ADDRESS CHANGED 2018-04-20 550 BILTMORE WAY, SUITE 200, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-23 13117 nw 107 ave, SUITE E1, HIALEAH GARDENS, FL 33018 -
CHANGE OF MAILING ADDRESS 2017-04-23 13117 nw 107 ave, SUITE E1, HIALEAH GARDENS, FL 33018 -
LC STMNT CORR 2014-03-20 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-20
AMENDED ANNUAL REPORT 2017-06-21
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-05-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State