Search icon

SEVILLA PROPERTIES, LLC - Florida Company Profile

Company Details

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

SEVILLA 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: 30 Oct 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Feb 2014 (11 years ago)
Document Number: L03000042016
FEI/EIN Number 200878399

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

Address: 1555 West 37 Street, Hialeah, FL, 33016, US
Mail Address: 8165 NW 155 ST., MIAMI LAKES, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRO MARIO JR Manager 8165 N.W. 155 STREET, MIAMI LAKES, FL, 33016
FERRO RISSET Vice President 8165 NW 155 ST., MIAMI LAKES, FL, 33016
FERRO MARIO JR Agent 8165 N.W. 155 STREET, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-09 1555 West 37 Street, Hialeah, FL 33016 -
REINSTATEMENT 2014-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2008-01-22 1555 West 37 Street, Hialeah, FL 33016 -
REGISTERED AGENT NAME CHANGED 2008-01-22 FERRO, MARIO, JR -
REGISTERED AGENT ADDRESS CHANGED 2004-05-06 8165 N.W. 155 STREET, MIAMI LAKES, FL 33016 -
MERGER 2003-11-06 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000046955

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-06-20
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-22
AMENDED ANNUAL REPORT 2017-08-15
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State