PROPERTIES REMODEL, LLC. - Florida Company Profile

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. |
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 |
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 |
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 |
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 | - | - |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State