Search icon

SOUTH FLORIDA REALESTATE HOLDINGS, LLC - Florida Company Profile

Company Details

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

SOUTH FLORIDA REALESTATE HOLDINGS, 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: 29 Mar 2005 (20 years ago)
Date of dissolution: 03 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 May 2022 (3 years ago)
Document Number: L05000030532
FEI/EIN Number 202646123

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

Address: 12580 N Bayshore Dr., North Miami, FL, 33181, US
Mail Address: 10840 Griffing Blvd, Biscayne Park, FL, 33161, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELTRAN DIEGO Managing Member 121 SE 5th ct, Fort Lauderdale, FL, 33301
BELTRAN MICHAEL Managing Member 10840 Griffing Blvd, MIAMI, FL, 33161
NORIEGA CARL Managing Member 1243 MANOR DRIVE SOUTH, WESTON, FL, 33326
BELTRAN MICHAEL Agent 10840 Griffing Blvd, Biscayne Park, FL, 33161

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-03 - -
CHANGE OF MAILING ADDRESS 2021-04-01 12580 N Bayshore Dr., North Miami, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-01 10840 Griffing Blvd, Biscayne Park, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-02 12580 N Bayshore Dr., North Miami, FL 33181 -
REGISTERED AGENT NAME CHANGED 2009-03-03 BELTRAN, MICHAEL -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-05-03
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State