Search icon

PLATINUM TITLE OF SOUTH FLORIDA, INC.

Company Details

Entity Name: PLATINUM TITLE OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Apr 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Feb 2024 (a year ago)
Document Number: P04000061450
FEI/EIN Number 800103987
Address: ONE ALHAMBRA PLAZA, PH FLOOR, CORAL GABLES, FL, 33134
Mail Address: ONE ALHAMBRA PLAZA, PH FLOOR, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DAVIS JESSICA Agent ONE ALHAMBRA PLAZA, CORAL GABLES, FL, 33134

President

Name Role Address
DAVIS JESSICA President ONE ALHAMBRA PLAZA, PH FLOOR, CORAL GABLES, FL, 33134

Vice President

Name Role Address
DAVIS JESSICA Vice President ONE ALHAMBRA PLAZA, PH FLOOR, CORAL GABLES, FL, 33134

Secretary

Name Role Address
DAVIS JESSICA Secretary ONE ALHAMBRA PLAZA, PH FLOOR, CORAL GABLES, FL, 33134

Treasurer

Name Role Address
DAVIS JESSICA Treasurer ONE ALHAMBRA PLAZA, PH FLOOR, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000147630 PLATINUM TITLE SERVICES OF FLORIDA ACTIVE 2021-11-03 2026-12-31 No data 7344 SW 48 ST., #203, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-26 ONE ALHAMBRA PLAZA, PH FLOOR, CORAL GABLES, FL 33134 No data
AMENDMENT 2024-02-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-26 ONE ALHAMBRA PLAZA, PH FLOOR, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2024-02-26 ONE ALHAMBRA PLAZA, PH FLOOR, CORAL GABLES, FL 33134 No data
AMENDMENT 2012-08-29 No data No data
AMENDMENT 2009-11-30 No data No data
REGISTERED AGENT NAME CHANGED 2007-07-02 DAVIS, JESSICA No data
AMENDMENT 2007-07-02 No data No data

Documents

Name Date
Amendment 2024-02-26
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State