Entity Name: | SHC ADMINISTRATIVE SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SHC ADMINISTRATIVE SERVICES, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 30 Jul 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L04000056526 |
FEI/EIN Number |
550876713
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1548 BRICKELL AVE., 2ND FLOOR, MIAMI, FL, 33129, US |
Mail Address: | 1548 BRICKELL AVE., 2ND FLOOR, MIAMI, FL, 33129, US |
ZIP code: | 33129 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEISSON ERNESTO H | Managing Member | 1548 BRICKELL AVE. 2ND. FLOOR, MIAMI, FL, 33129 |
CORTES ROBERTO | Managing Member | 1548 BRICKELL AVE. 2ND. FLOOR, MIAMI, FL, 33129 |
CORTES ROBERTO | Agent | 1548 BRICKELL AVE., MIAMI, FL, 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-26 | 1548 BRICKELL AVE., 2ND FLOOR, MIAMI, FL 33129 | - |
CHANGE OF MAILING ADDRESS | 2011-04-26 | 1548 BRICKELL AVE., 2ND FLOOR, MIAMI, FL 33129 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-27 | CORTES, ROBERTO | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-27 | 1548 BRICKELL AVE., 2ND FLOOR, MIAMI, FL 33149 | - |
AMENDMENT | 2004-09-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-01-06 |
ANNUAL REPORT | 2014-03-10 |
ANNUAL REPORT | 2013-04-09 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-04-27 |
Date of last update: 02 May 2025
Sources: Florida Department of State