Search icon

LOCAL PLAYA PLAZA LLC - Florida Company Profile

Company Details

Entity Name: LOCAL PLAYA PLAZA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOCAL PLAYA 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: 30 Jul 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Mar 2018 (7 years ago)
Document Number: L14000119859
FEI/EIN Number 37-1762344

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

Mail Address: 7401 Palomino Drive, Hollywood, FL, 33024, US
Address: 19401 NW 27th Avenue, Miami Gardens, FL, 33056, US
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAINSTEIN WALTER Manager 7401 PALOMINO DRIVE, HOLLYWOOD, FL, 33024
Walter Wainstein, PA Agent 7401 Palomino Drive, Hollywood, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000103534 GARDENS SHOPS EXPIRED 2014-10-11 2019-12-31 - 1990 NE 163RD STREET, SUITE 209, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-18 19401 NW 27th Avenue, Miami Gardens, FL 33056 -
CHANGE OF MAILING ADDRESS 2019-01-04 19401 NW 27th Avenue, Miami Gardens, FL 33056 -
REGISTERED AGENT NAME CHANGED 2019-01-04 Walter Wainstein, PA -
REGISTERED AGENT ADDRESS CHANGED 2019-01-04 7401 Palomino Drive, Apt 117, Hollywood, FL 33024 -
LC AMENDMENT 2018-03-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-04
LC Amendment 2018-03-16
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State