Entity Name: | 877SOUTH FL REALTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
877SOUTH FL REALTY, 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: | 08 Apr 2005 (20 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L05000034623 |
FEI/EIN Number |
202738192
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4100 N. Miami Avenue, 2nd Floor, MIAMI, FL, 33127, US |
Mail Address: | 4100 N. Miami Avenue, 2nd Floor, MIAMI, FL, 33127, US |
ZIP code: | 33127 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ CAMILO | Manager | 4100 N. MIAMI AVENUE, MIAMI, FL, 33127 |
LOPEZ CAMILO | Agent | 4100 N. Miami Avenue, MIAMI, FL, 33127 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09042900463 | TSG REALTY | EXPIRED | 2009-02-11 | 2014-12-31 | - | 7800 RED ROAD, SUITE 124, MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT | 2017-08-21 | - | - |
LC AMENDMENT | 2017-06-12 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-06 | 4100 N. Miami Avenue, 2nd Floor, MIAMI, FL 33127 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-06 | 4100 N. Miami Avenue, 2nd Floor, MIAMI, FL 33127 | - |
CHANGE OF MAILING ADDRESS | 2014-03-06 | 4100 N. Miami Avenue, 2nd Floor, MIAMI, FL 33127 | - |
REGISTERED AGENT NAME CHANGED | 2013-02-07 | LOPEZ, CAMILO | - |
REINSTATEMENT | 2010-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
LC NAME CHANGE | 2006-02-28 | 877SOUTH FL REALTY, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
LC Amendment | 2017-08-21 |
LC Amendment | 2017-06-12 |
ANNUAL REPORT | 2017-04-28 |
AMENDED ANNUAL REPORT | 2016-05-19 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-03-02 |
ANNUAL REPORT | 2014-03-06 |
ANNUAL REPORT | 2013-02-07 |
Date of last update: 02 May 2025
Sources: Florida Department of State