Search icon

PACIFICA APARTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: PACIFICA APARTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PACIFICA APARTMENTS, 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: 12 Dec 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Jan 2016 (9 years ago)
Document Number: L14000190081
FEI/EIN Number 47-3333907

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

Address: c/o binstock rubin, 9100 s dadeland blvd, MIAMI, FL, 33156, US
Mail Address: 6575 SW 98 Street, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLENWILLOW DEVELOP CORPORATION Manager 1441 BRICKELL AVENUE, SUITE 1200, MIAMI, FL, 33131
BEFELER GEORGE Manager 3326 Mary Street, Coconut Grove, FL, 33133
BINSTOCK ALEX CPA Agent 9100 S DADELAND BLVD, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-13 c/o binstock rubin, 9100 s dadeland blvd, suite 1701, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2017-03-20 c/o binstock rubin, 9100 s dadeland blvd, suite 1701, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2017-03-20 BINSTOCK, ALEX, CPA -
REGISTERED AGENT ADDRESS CHANGED 2017-03-20 9100 S DADELAND BLVD, SUITE 1701, MIAMI, FL 33156 -
LC AMENDMENT 2016-01-20 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-26
LC Amendment 2016-01-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State