Search icon

PDE 1186 LLC - Florida Company Profile

Company Details

Entity Name: PDE 1186 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PDE 1186 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: 21 Jul 2014 (11 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 26 Jul 2019 (6 years ago)
Document Number: L14000115054
FEI/EIN Number APPLIED FOR

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

Address: 2800PONCE DE LEON BLVD. SUITE 1200, C/O ALAN K. FERTEL, ESQ, CORAL GABLES, FL, 33134, US
Mail Address: 2800PONCE DE LEON BLVD. SUITE 1200, C/O ALAN K. FERTEL, ESQ, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Weiss Serota Helfman Cole & Bierman, PL Agent 2800PONCE DE LEON BLVD. SUITE 1200, CORAL GABLES, FL, 33134
NASSI VICTORIA Manager 2800PONCE DE LEON BLVD. SUITE 1200, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 2800PONCE DE LEON BLVD. SUITE 1200, C/O ALAN K. FERTEL, ESQ, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2023-01-24 2800PONCE DE LEON BLVD. SUITE 1200, C/O ALAN K. FERTEL, ESQ, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 2800PONCE DE LEON BLVD. SUITE 1200, C/O ALAN K. FERTEL, ESQ, CORAL GABLES, FL 33134 -
MERGER 2019-07-26 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000194903
REGISTERED AGENT NAME CHANGED 2018-03-22 Weiss Serota Helfman Cole & Bierman, PL -
REINSTATEMENT 2018-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-04-21
Merger 2019-07-26
ANNUAL REPORT 2019-03-13
REINSTATEMENT 2018-03-22
Florida Limited Liability 2014-07-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State