Search icon

6303 MIRAMAR PARKWAY, L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 - -

Documents

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