Search icon

PRISTINE POSH MANAGEMENT LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: PRISTINE POSH MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRISTINE POSH MANAGEMENT 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: 28 Apr 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 May 2021 (4 years ago)
Document Number: L17000094492
FEI/EIN Number 82-1330503

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

Address: 333 SE 2nd Avenue, MIAMI, FL, 33131, US
Mail Address: 333 SE 2nd Avenue, Suite 2000, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PRISTINE POSH MANAGEMENT LLC, NEW YORK 5154065 NEW YORK

Key Officers & Management

Name Role Address
OCTAVE- GRAY SHANA Authorized Member 333 SE 2nd Avenue, Miami, FL, 33131
PIERRE-JEAN STEPHANIE Authorized Member 333 SE 2nd Avenue, Miami, FL, 33131
PIERRE STACEY Authorized Member 333 SE 2nd Avenue, Miami, FL, 33131
SVP LAW FIRM, PLLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 333 SE 2nd Avenue, Suite 2000, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2024-04-30 333 SE 2nd Avenue, Suite 2000, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2024-04-30 SVP Law Firm, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 333 SE 2nd Avenue, Suite 2000, Miami, FL 33131 -
REINSTATEMENT 2021-05-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2017-10-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-09
REINSTATEMENT 2021-05-21
LC Amendment 2017-10-24
Florida Limited Liability 2017-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State