Search icon

PLAZA CM SERVICES, LLC

Company Details

Entity Name: PLAZA CM SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 30 Nov 2017 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 31 Oct 2024 (3 months ago)
Document Number: M17000010096
FEI/EIN Number 80-0799143
Address: 360 Lexington Ave, 2nd Floor, New York, NY, 10017, US
Mail Address: 360 Lexington Ave, 2nd Floor, New York, NY, 10017, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Financial Officer

Name Role Address
Perrone Joe Chief Financial Officer 360 Lexington Ave, New York, NY, 10017

Member

Name Role Address
A Florida Joint Venture KM/Plaza Member 360 Lexington Ave, New York, NY, 10017

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000013721 PLAZA HOMES ACTIVE 2021-01-28 2026-12-31 No data 1065 AVENUE OF THE AMERICAS, NEW YORK, NY, 10018

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-10-31 No data No data
REGISTERED AGENT NAME CHANGED 2024-10-31 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2024-10-31 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 360 Lexington Ave, 2nd Floor, New York, NY 10017 No data
CHANGE OF MAILING ADDRESS 2024-04-09 360 Lexington Ave, 2nd Floor, New York, NY 10017 No data
LC AMENDMENT 2018-01-16 No data No data

Documents

Name Date
CORLCRACHG 2024-10-31
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-05
AMENDED ANNUAL REPORT 2021-05-10
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-04
LC Amendment 2018-01-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State