Search icon

PARKWAY OFFICE PLAZA LLC - Florida Company Profile

Company Details

Entity Name: PARKWAY OFFICE PLAZA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARKWAY OFFICE PLAZA 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: 06 Apr 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Jun 2016 (9 years ago)
Document Number: L16000068426
FEI/EIN Number 81-2250228

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

Address: 325 S. Biscayne Blvd. #623, Miami, FL, 33131, US
Mail Address: 325 S. Biscayne Blvd. #623, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOMUS LATIN AMERICA, LLC Authorized Member -
Williams Rory Auth 2400 Maitland Center Pkwy, Maitland, FL, 32751
CASTRO LYSIS Agent 325 S. BISCAYNE BLVD., MIAMI, FL, 33131
KENTWORTH INVESTMENTS LLC Manager -
WESTWICK INVESTMENTS LLC Manager -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 325 S. Biscayne Blvd. #623, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2023-04-10 325 S. Biscayne Blvd. #623, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2022-05-10 CASTRO, LYSIS -
REGISTERED AGENT ADDRESS CHANGED 2022-05-10 325 S. BISCAYNE BLVD., MIAMI, FL 33131 -
LC AMENDMENT 2016-06-02 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-10
Reg. Agent Change 2022-05-10
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-17
AMENDED ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State