Search icon

MIRAMAR PROPERTY 5338, LLC. - Florida Company Profile

Company Details

Entity Name: MIRAMAR PROPERTY 5338, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIRAMAR PROPERTY 5338, 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: 08 Oct 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Aug 2020 (5 years ago)
Document Number: L15000171729
FEI/EIN Number 47-5398130

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

Address: 5338 SW 195TH TER, MIRAMAR, FL, 33029-6286, US
Mail Address: 5338 SW 195TH TER, MIRAMAR, FL, 33029-6286, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HURTADO PAULA Manager 5338 SW 195TH TER, MIRAMAR, FL, 330296286
HURTADO PEDRO C Manager 5338 SW 195TH TER, MIRAMAR, FL, 330296286
HURTADO PAULA Agent 5338 SW 195TH TER, MIRAMAR, FL, 330296286

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-19 5338 SW 195TH TER, MIRAMAR, FL 33029-6286 -
CHANGE OF MAILING ADDRESS 2024-11-19 5338 SW 195TH TER, MIRAMAR, FL 33029-6286 -
REGISTERED AGENT ADDRESS CHANGED 2024-11-19 5338 SW 195TH TER, MIRAMAR, FL 33029-6286 -
LC AMENDMENT 2020-08-28 - -
REGISTERED AGENT NAME CHANGED 2020-05-06 HURTADO, PAULA -
REINSTATEMENT 2020-05-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-19
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
LC Amendment 2020-08-28
REINSTATEMENT 2020-05-06
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State