Search icon

PLATINO 2017 LLC - Florida Company Profile

Company Details

Entity Name: PLATINO 2017 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PLATINO 2017 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: 20 Jul 2017 (8 years ago)
Document Number: L17000155631
FEI/EIN Number 82-2235929

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

Address: 12001 SW 128TH CT, Ste. 102, MIAMI, FL, 33186, US
Mail Address: 12001 SW 128TH CT, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNLIMITED REGISTERED AGENT Agent 12001 SW 128TH CT., MIAMI, FL, 33186
RODRIGUEZ DE SOUSA DANNI R Member 12001 SW 128TH CT, MIAMI, FL, 33186
ORELLANA ESPINOZA MILEISY J Member 12001 SW 128TH CT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-24 19195 Mystic Pointe Drive, Unit 1704, Aventura, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-24 19195 Mystic Pointe Drive, Unit 1704, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2025-01-24 19195 Mystic Pointe Drive, Unit 1704, Aventura, FL 33180 -
REGISTERED AGENT NAME CHANGED 2021-06-18 UNLIMITED REGISTERED AGENT -
REGISTERED AGENT ADDRESS CHANGED 2020-03-26 12001 SW 128TH CT., SUITE 102, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 12001 SW 128TH CT, Ste. 102, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2018-04-26 12001 SW 128TH CT, Ste. 102, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-06-18
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-26
Florida Limited Liability 2017-07-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State