Search icon

SERMAR, L.L.C. - Florida Company Profile

Headquarter

Company Details

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

SERMAR, 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: 05 Jun 2002 (23 years ago)
Document Number: L02000014221
FEI/EIN Number 481264024

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

Address: 13720 SW 143 Court, MIAMI, FL, 33186, US
Mail Address: PO Box 884, Key Largo, FL, 33037, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SERMAR, L.L.C., KENTUCKY 1378875 KENTUCKY

Key Officers & Management

Name Role Address
MARTINEZ SERGIO Manager 13720 SW 143 Court, MIAMI, FL, 33186
MARTINEZ MARCELLA Manager 13720 SW 143 Court, MIAMI, FL, 33186
MARTINEZ KENNETH Manager 13720 SW 143 Court, MIAMI, FL, 33186
MARTINEZ MARCELLA J Agent 13720 SW 143 Court, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-16 13720 SW 143 Court, Unit#103, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-16 13720 SW 143 Court, Unit#103, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2017-01-31 13720 SW 143 Court, Unit#103, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2010-03-19 MARTINEZ, MARCELLA JRA -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State