Search icon

FLORIDA PREFERRED TITLE AGENCY, "LLC" - Florida Company Profile

Company Details

Entity Name: FLORIDA PREFERRED TITLE AGENCY, "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA PREFERRED TITLE AGENCY, "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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Jul 2020 (5 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L20000211726
FEI/EIN Number 853662224

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

Address: 1501 Sunset Dr, Coral Gables, FL, 33143, US
Mail Address: 1501 Sunset Dr, Coral Gables, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Margarini Johnny Manager 1501 Sunset Dr, Coral Gables, FL, 33143
ALOS ANDRES Agent 1501 Sunset Dr, Coral Gables, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000039605 FLORIDA PREFERRED TITLE ACTIVE 2021-03-22 2026-12-31 - 1701 PONCE DE LEON BLVD, SUITE 206, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-20 1501 Sunset Dr, Coral Gables, FL 33143 -
CHANGE OF MAILING ADDRESS 2022-01-20 1501 Sunset Dr, Coral Gables, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-20 1501 Sunset Dr, Coral Gables, FL 33143 -
LC DISSOCIATION MEM 2021-10-18 - -

Documents

Name Date
ANNUAL REPORT 2022-01-20
CORLCDSMEM 2021-10-18
AMENDED ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2021-01-29
Florida Limited Liability 2020-07-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State