Search icon

PROPERTIES REMODEL, LLC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PROPERTIES REMODEL, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROPERTIES REMODEL, 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 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Aug 2019 (6 years ago)
Document Number: L15000113181
FEI/EIN Number 47-4290803

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

Address: 10181 NW 58th ST, DORAL, FL, 33178, US
Mail Address: 10181 NW 58th ST, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ JOSE L PDTE 10794 NW 76th LN, DORAL, FL, 33178
JIMENEZ JOSE L Agent 10794 NW 76th LN, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000091650 DORAL CLOSET ACTIVE 2016-08-23 2026-12-31 - 5161 NW 79TH AVE UNIT 9, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-10 10181 NW 58th ST, #10, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2025-02-10 10181 NW 58th ST, #10, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2022-03-08 5161 NW 79th ST, #9, DORAL, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-08 5161 NW 79th ST, #9, DORAL, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2019-08-21 10794 NW 76th LN, DORAL, FL 33178 -
REINSTATEMENT 2019-08-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-10-12 - -
REGISTERED AGENT NAME CHANGED 2016-10-12 JIMENEZ, JOSE L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000349052 ACTIVE 1000000928411 MIAMI-DADE 2022-07-13 2032-07-20 $ 464.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-18
AMENDED ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2020-01-17
REINSTATEMENT 2019-08-21
ANNUAL REPORT 2017-04-24
REINSTATEMENT 2016-10-12

USAspending Awards / Financial Assistance

Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-1407.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State