Search icon

SOUTH FLORIDA INVESTORS, LLC - Florida Company Profile

Company Details

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

SOUTH FLORIDA INVESTORS, 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: 05 Nov 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Mar 2021 (4 years ago)
Document Number: L04000080583
FEI/EIN Number 900212076

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

Address: 2050 NW 138TH TER, PEMBROKE PINES, FL, 33028-2625, US
Mail Address: 2050 NW 138TH TER, PEMBROKE PINES, FL, 33028-2625, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDES HERIBERTO Managing Member 2050 NW 138TH TER, PEMBROKE PINES, FL, 330282625
VALDES ARLENE H Managing Member 2050 NW 138TH TER, PEMBROKE PINES, FL, 330282625
Valdes Heriberto Agent 2050 NW 138TH TER, PEMBROKE PINES, FL, 330282625

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 2050 NW 138TH TER, PEMBROKE PINES, FL 33028-2625 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 2050 NW 138TH TER, PEMBROKE PINES, FL 33028-2625 -
CHANGE OF MAILING ADDRESS 2024-02-05 2050 NW 138TH TER, PEMBROKE PINES, FL 33028-2625 -
REINSTATEMENT 2021-03-12 - -
REGISTERED AGENT NAME CHANGED 2021-03-12 Valdes, Heriberto -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2006-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-18
REINSTATEMENT 2021-03-12
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State