Search icon

PATAGONIA MOTORCYCLES LLC - Florida Company Profile

Company Details

Entity Name: PATAGONIA MOTORCYCLES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PATAGONIA MOTORCYCLES 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: 13 Aug 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Dec 2023 (a year ago)
Document Number: L15000138999
FEI/EIN Number 474833418

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

Address: 2269 NE 164 STREET, NORTH MIAMI BEACH, FL, 33160, US
Mail Address: 2269 NE 164 STREET, NORTH MIAMI BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERREYRA FERNANDO Authorized Member 2269 NE 164 STREET, NORTH MIAMI BEACH, FL, 33160
OKSEMBERG JOSEPH Authorized Member 2231 NE 202 STREET, AVENTURA, FL, 33180
HANE JOSE Authorized Member 19790 W DIXIE HWY SUITE #1204, AVENTURA, FL, 33180
PALACIO ANTHONY Agent 12002 SW 128 COURT, SUITE 106, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-12-27 12002 SW 128 COURT, SUITE 106, MIAMI, FL 33186 -
LC AMENDMENT 2023-12-27 - -
REGISTERED AGENT NAME CHANGED 2023-12-27 PALACIO, ANTHONY -
LC AMENDMENT 2021-10-07 - -
LC AMENDMENT 2017-11-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-07-12 2269 NE 164 STREET, NORTH MIAMI BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2017-07-12 2269 NE 164 STREET, NORTH MIAMI BEACH, FL 33160 -
LC AMENDMENT 2016-10-17 - -
LC AMENDMENT 2015-08-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-10
LC Amendment 2023-12-27
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-22
LC Amendment 2021-10-07
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-04-02

Date of last update: 03 Mar 2025

Sources: Florida Department of State