Entity Name: | PARENTEEN MOMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PARENTEEN MOMENTS, 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: | 25 Nov 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Oct 2019 (6 years ago) |
Document Number: | L15000199087 |
FEI/EIN Number |
473896414
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11845 SW 216 ST, Miami, FL, 33170, US |
Mail Address: | 11845 SW 216 ST, Miami, FL, 33170, US |
ZIP code: | 33170 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOMINGUEZ MERY N | Manager | 12920 SW 280 ST, HOMESTEAD, FL, 33032 |
Dominguez Jose A | Auth | 12920 SW 280TH ST, HOMESTEAD, FL, 33032 |
DOMINGUEZ MERY N | Agent | 12920 SW 280 ST, HOMESTEAD, FL, 33032 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000011666 | PTM EDUCATION SOLUTIONS | ACTIVE | 2024-01-20 | 2029-12-31 | - | 11845 SW 216 ST, MIAMI, FL, 33170 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-01-04 | 11845 SW 216 ST, Miami, FL 33170 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-04 | 11845 SW 216 ST, Miami, FL 33170 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-08 | DOMINGUEZ, MERY N | - |
REINSTATEMENT | 2019-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-28 | 12920 SW 280 ST, HOMESTEAD, FL 33032 | - |
REINSTATEMENT | 2017-03-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-07-01 |
REINSTATEMENT | 2019-10-08 |
ANNUAL REPORT | 2018-04-12 |
REINSTATEMENT | 2017-03-28 |
Florida Limited Liability | 2015-11-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State