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