Search icon

SOUTH SHORE LOFTS, LLC. - Florida Company Profile

Company Details

Entity Name: SOUTH SHORE LOFTS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH SHORE LOFTS, 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: 12 Apr 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Feb 2018 (7 years ago)
Document Number: L04000028081
FEI/EIN Number 870724883

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

Address: 150-160 SOUTH SHORE DRIVE, MIAMI BEACH, FL, 33141, US
Mail Address: P.O. BOX 414944, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRILL SARA Manager 1095 NORTH SHORE DRIVE, MIAMI BEACH, FL, 33141
BRILL KEVIN Manager 1095 NORTH SHORE DRIVE, MIAMI BEACH, FL, 33141
Brill Mark Manager 1095 North Shore Drive, Miami Beach, FL, 33141
BRILL MARK Agent 1095 NORTH SHORE DRIVE, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
LC AMENDMENT 2018-02-27 - -
LC NAME CHANGE 2017-06-19 SOUTH SHORE LOFTS, LLC. -
CHANGE OF MAILING ADDRESS 2011-04-29 150-160 SOUTH SHORE DRIVE, MIAMI BEACH, FL 33141 -
CHANGE OF PRINCIPAL ADDRESS 2008-03-17 150-160 SOUTH SHORE DRIVE, MIAMI BEACH, FL 33141 -
REGISTERED AGENT NAME CHANGED 2008-03-17 BRILL, MARK -
REGISTERED AGENT ADDRESS CHANGED 2008-03-17 1095 NORTH SHORE DRIVE, MIAMI BEACH, FL 33141 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-05-01
LC Amendment 2018-02-27
LC Name Change 2017-06-19
ANNUAL REPORT 2017-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State