Search icon

S H REALTY INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: S H REALTY INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S H REALTY INVESTMENTS, 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: 27 Jun 2002 (23 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Jul 2018 (7 years ago)
Document Number: L02000016247
FEI/EIN Number 043708343

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

Address: C/O SHEILAH GINSBURG, 4100 Granada Blvd, Coral Gables, FL, 33146, US
Mail Address: 4100 Granada Blvd, 4100 Granada Blvd, Coral Gables, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ginsburg Sheilah Manager 16400 COLLINS AVENUE, SUNNY ISLEAS BEACH, FL, 33160
GINSBURG RICHARD Manager C/O SHEILAH GINSBURG, Coral Gables, FL, 33146
GINSBURG LABBIE RHONDA Manager C/O SHEILAH GINSBURG, Coral Gables, FL, 33146
GINSBURG sheilah Agent 4100 Granada Blvd, Coral Gables, FL, 33146

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-17 4100 Granada Blvd, 4100 Granada Blvd, Coral Gables, FL 33146 -
CHANGE OF MAILING ADDRESS 2024-03-17 C/O SHEILAH GINSBURG, 4100 Granada Blvd, Coral Gables, FL 33146 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-17 C/O SHEILAH GINSBURG, 4100 Granada Blvd, Coral Gables, FL 33146 -
LC AMENDMENT 2018-07-12 - -
REGISTERED AGENT NAME CHANGED 2018-07-12 GINSBURG, sheilah -
REINSTATEMENT 2018-04-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2006-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-10-19 - -

Documents

Name Date
ANNUAL REPORT 2024-03-17
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-16
LC Amendment 2018-07-12
REINSTATEMENT 2018-04-19
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State