Search icon

PLANET SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: PLANET SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PLANET SERVICES, 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: 17 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Apr 2024 (a year ago)
Document Number: L15000048276
FEI/EIN Number 47-3467283

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

Address: 7454 NW 112 PL, MEDLEY, FL, 33178, US
Mail Address: 7454 NW 112 PL, MEDLEY, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALOM JESUS G Authorized Member 7454 NW 112 PL, MEDLEY, FL, 33178
SALOM JESUS G Agent 7454 NW 112 PL, MEDLEY, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000039754 PLANET TRAVEL EXPIRED 2015-04-21 2020-12-31 - 4219 NW 107TH AVE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-09 7454 NW 112 PL, MEDLEY, FL 33178 -
REINSTATEMENT 2021-03-09 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-09 7454 NW 112 PL, MEDLEY, FL 33178 -
CHANGE OF MAILING ADDRESS 2021-03-09 7454 NW 112 PL, MEDLEY, FL 33178 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-03-23 SALOM, JESUS G -
LC AMENDMENT 2015-05-01 - -

Documents

Name Date
REINSTATEMENT 2024-04-19
ANNUAL REPORT 2022-04-28
REINSTATEMENT 2021-03-09
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
LC Amendment 2015-05-01
Florida Limited Liability 2015-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State