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. |
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 |
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 |
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 |
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