Search icon

PROYECTO FLAGLER LLC - Florida Company Profile

Company Details

Entity Name: PROYECTO FLAGLER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROYECTO FLAGLER 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 May 2016 (9 years ago)
Document Number: L16000094425
FEI/EIN Number 81-2690284

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

Address: 501 GOLDEN ISLES DRIVE, HALLANDALE BEACH, FL, 33009, US
Mail Address: 501 GOLDEN ISLES DRIVE, HALLANDALE BEACH, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUTTON SALOMON Manager 501 GOLDEN ISLES DRIVE., HALLANDALE BEACH, FL, 33009
BECHERANO SALVADOR Manager 501 GOLDEN ISLES DRIVE., HALLANDALE BEACH, FL, 33009
SUTTON SALOMON Agent 501 GOLDEN ISLES DRIVE, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-22 800 N. FEDERAL HWY, SUITE 906, HALLANDALE BEACH, FL 33009 -
CHANGE OF MAILING ADDRESS 2025-01-22 800 N. FEDERAL HWY, SUITE 906, HALLANDALE BEACH, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-22 800 N. FEDERAL HWY, SUITE 906, HALLANDALE BEACH, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-18 501 GOLDEN ISLES DRIVE, SUITE 203-A, HALLANDALE BEACH, FL 33009 -
CHANGE OF MAILING ADDRESS 2021-01-18 501 GOLDEN ISLES DRIVE, SUITE 203-A, HALLANDALE BEACH, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-18 501 GOLDEN ISLES DRIVE, SUITE 203-A, HALLANDALE BEACH, FL 33009 -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-10
Florida Limited Liability 2016-05-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State