Search icon

PRH 1301 S OCEAN DRIVE, LLC - Florida Company Profile

Company Details

Entity Name: PRH 1301 S OCEAN DRIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRH 1301 S OCEAN DRIVE, 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 Mar 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Mar 2023 (2 years ago)
Document Number: L17000052063
FEI/EIN Number NOT APPLICABLE

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

Address: 2850 Tigertail Ave, MIAMI, FL, 33133, US
Mail Address: 2850 Tigertail Ave, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRH 1301 S OCEAN DRIVE HOLDINGS, LLC Manager 2850 Tigertail Ave, MIAMI, FL, 33133
PEREZ JORGE Chairman 2850 Tigertail Ave, MIAMI, FL, 33133
ALLEN MATTHEW Vice President 2850 Tigertail Ave, MIAMI, FL, 33133
Gerber Ben Vice President 2850 Tigertail Ave, MIAMI, FL, 33133
Perez Jon Paul President 2850 Tigertail Ave, MIAMI, FL, 33133
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-22 CORPORATE CREATIONS NETWORK INC -
REINSTATEMENT 2023-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-04-21 2850 Tigertail Ave, Suite 800, MIAMI, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-21 2850 Tigertail Ave, Suite 800, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REINSTATEMENT 2019-09-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
REINSTATEMENT 2023-03-22
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-06
AMENDED ANNUAL REPORT 2019-09-24
REINSTATEMENT 2019-09-04
Florida Limited Liability 2017-03-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State