Search icon

SOUTH MIAMI PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: SOUTH MIAMI PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH MIAMI PROPERTIES, LLC 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: 07 Aug 2001 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 09 Oct 2008 (17 years ago)
Document Number: L01000013086
FEI/EIN Number 651128362

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

Address: 7171 SW 62ND AVE., 4TH FLOOR, SOUTH MIAMI, FL, 33143
Mail Address: 7171 SW 62ND AVE., 4TH FLOOR, SOUTH MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALAM SHAWN N Agent 7171 SW 62ND AVENUE, SOUTH MIAMI, FL, 33143
ALAM FAMILY LIMITED LIABILITY PARTNERSHIP Managing Member 15020 S.W. 74TH AVE,, PALMETTO BAY, FL, 331582123
STAR DUST INVESTMENT, INC. Managing Member 6535 S.W. 123RD STREET, PINECREST, FL, 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-16 ALAM, SHAWN N -
CHANGE OF PRINCIPAL ADDRESS 2009-01-17 7171 SW 62ND AVE., 4TH FLOOR, SOUTH MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2009-01-17 7171 SW 62ND AVE., 4TH FLOOR, SOUTH MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-17 7171 SW 62ND AVENUE, 4TH FLOOR, SOUTH MIAMI, FL 33143 -
CANCEL ADM DISS/REV 2008-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2001-08-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State