Search icon

PCS MIAMI LAKES LLC - Florida Company Profile

Company Details

Entity Name: PCS MIAMI LAKES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PCS MIAMI LAKES 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: 14 Jan 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2021 (4 years ago)
Document Number: L16000010178
FEI/EIN Number 811166198

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

Address: 7331 NW 27TH AVE, UNIT 6, MIAMI, FL, 33147, US
Mail Address: 7331 NW 27TH AVE, UNIT 6, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAEZ WILMARK Manager 7331 NW 27TH AVE, MIAMI, FL, 33147
BAEZ WILMARK Agent 7331 NW 27TH AVE, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-04 7331 NW 27TH AVE, UNIT 6, MIAMI, FL 33147 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-04 7331 NW 27TH AVE, UNIT 6, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2025-01-04 7331 NW 27TH AVE, UNIT 6, MIAMI, FL 33147 -
REINSTATEMENT 2021-09-30 - -
REGISTERED AGENT NAME CHANGED 2021-09-30 BAEZ, WILMARK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-31 13497 NW 47th aVE, opa locka, FL 33054 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-31 13497 NW 47th aVE, opa locka, FL 33054 -

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
AMENDED ANNUAL REPORT 2022-12-19
ANNUAL REPORT 2022-04-26
AMENDED ANNUAL REPORT 2021-10-18
REINSTATEMENT 2021-09-30
ANNUAL REPORT 2020-03-31
AMENDED ANNUAL REPORT 2019-10-17
ANNUAL REPORT 2019-04-13

Date of last update: 03 May 2025

Sources: Florida Department of State