Search icon

SOUTHERN COMMERCE PARK AT DORAL, LLC - Florida Company Profile

Company Details

Entity Name: SOUTHERN COMMERCE PARK AT DORAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHERN COMMERCE PARK AT DORAL, 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: 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: 17 Feb 2005 (20 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L05000016364
FEI/EIN Number 202347045

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

Address: 9900 SW 107 AVE, SUITE 103, MIAMI, FL, 33176, US
Mail Address: 9900 SW 107 AVE, SUITE 103, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA HECTOR Agent 9900 SW 107 AVE, MIAMI, FL, 33176
SOUTHERN HOMES MANAGEMENT CORPORATION Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08102900019 SH COMMUNITIES EXPIRED 2008-04-11 2013-12-31 - 12895 SW 132ND STREET, SUITE 200, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-27 9900 SW 107 AVE, SUITE 103, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2014-03-27 9900 SW 107 AVE, SUITE 103, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-27 9900 SW 107 AVE, SUITE 103, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2011-04-27 GARCIA, HECTOR -

Documents

Name Date
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-03-20
ANNUAL REPORT 2007-02-26
ANNUAL REPORT 2006-03-30
Florida Limited Liability 2005-02-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State