Search icon

PROPERTY TRANSACTIONS OF FLORIDA, LLC

Company Details

Entity Name: PROPERTY TRANSACTIONS OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Dec 2017 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 21 Mar 2022 (3 years ago)
Document Number: L17000252573
FEI/EIN Number 82-3764815
Address: 425 NE 173RD ST, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: PO BOX 640946, MIAMI, FL, 33164-0946, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HYPPOLITE BENEDIQUE Agent 425 NE 173RD ST, NORTH MIAMI BEACH, FL, 33162

Manager

Name Role Address
HYPPOLITE BENEDIQUE Manager 425 NE 173RD ST, NORTH MIAMI BEACH, FL, 33162
GARCON ANTOINE E Manager 7917 Dilido blvd, Miramar, FL, 33023
MACGUFFIE EVELYNE Manager 75 NE 174TH DR, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-15 425 NE 173RD ST, NORTH MIAMI BEACH, FL 33162 No data
CONVERSION 2022-03-21 No data CONVERSION MEMBER. RESULTING CORPORATION WAS P22000021870. CONVERSION NUMBER 500000224755
CHANGE OF PRINCIPAL ADDRESS 2018-03-19 425 NE 173RD ST, NORTH MIAMI BEACH, FL 33162 No data
REGISTERED AGENT NAME CHANGED 2018-03-19 HYPPOLITE, BENEDIQUE No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-19 425 NE 173RD ST, NORTH MIAMI BEACH, FL 33162 No data
CONVERSION 2017-12-07 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS M01314. CONVERSION NUMBER 700000176497

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-19
Florida Limited Liability 2017-12-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State