Search icon

SUPPORT FINANCIAL, L.L.C. - Florida Company Profile

Company Details

Entity Name: SUPPORT FINANCIAL, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUPPORT FINANCIAL, L.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: 08 Jan 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jan 2024 (a year ago)
Document Number: L01000000500
FEI/EIN Number 651068261

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

Address: 8855 COLLINS AVE, # 6J, SURFSIDE, FL, 33154, US
Mail Address: 8855 COLLINS AVE, # 6J, SURFSIDE, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMES MARIO R President 8855 COLLINS AVENUE, #6J, SURFSIDE, FL, 33154
ROBLEDO ANTHONY Agent 3901 NW 79th Avenue, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-30 ROBLEDO, ANTHONY -
REINSTATEMENT 2024-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-24 3901 NW 79th Avenue, Suite 104 DORAL, MIAMI, FL 33166 -
LC AMENDMENT 2011-09-09 - -
LC AMENDMENT 2009-09-17 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 8855 COLLINS AVE, # 6J, SURFSIDE, FL 33154 -
CANCEL ADM DISS/REV 2007-09-25 - -
CHANGE OF MAILING ADDRESS 2007-09-25 8855 COLLINS AVE, # 6J, SURFSIDE, FL 33154 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
REINSTATEMENT 2024-01-30
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State