Entity Name: | 6303 MIRAMAR PARKWAY, L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
6303 MIRAMAR PARKWAY, L.C. 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. |
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: | 27 Mar 1998 (27 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 05 Jul 2018 (7 years ago) |
Document Number: | L98000000384 |
FEI/EIN Number |
223647432
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6303-43 MIRAMAR PARKWAY, MIRAMAR, FL, 33023, US |
Mail Address: | P.O. BOX 2128, HALLANDALE BEACH, FL, 33008, US |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Betesh Rhonda | Manager | c/o Miramar Pembroke Management Partners, Hallandale Beach, FL, 33009 |
Israeli Mordechai | Manager | c/o Miramar Pembroke Management Partners,, Hallandale Beach, FL, 33009 |
MIRAMAR PEMBROKE MANAGEMENT PARTNERS LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-07-18 | c/o Miramar Pembroke Management Partners, LLC, 1830 South Coean Drive, 2908, Hallandale Beach, FL 33009 | - |
REGISTERED AGENT NAME CHANGED | 2022-07-18 | Miramar Pembroke Management Partners, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-06-28 | 6303-43 MIRAMAR PARKWAY, MIRAMAR, FL 33023 | - |
CHANGE OF MAILING ADDRESS | 2022-06-28 | 6303-43 MIRAMAR PARKWAY, MIRAMAR, FL 33023 | - |
LC STMNT OF RA/RO CHG | 2018-07-05 | - | - |
LC AMENDMENT | 2016-08-10 | - | - |
REINSTATEMENT | 2002-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REINSTATEMENT | 2001-05-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-10-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-23 |
AMENDED ANNUAL REPORT | 2022-07-18 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-06 |
ANNUAL REPORT | 2019-03-11 |
CORLCRACHG | 2018-07-05 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State