Entity Name: | SOUTH FLORIDA COMMERCIAL INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOUTH FLORIDA COMMERCIAL INVESTMENTS, 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: | 03 Jan 2006 (19 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L06000000596 |
FEI/EIN Number |
208788550
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13015 NW 45 AVENUE, OPALOCKA, FL, 33054, US |
Mail Address: | P.O.Box 310488, Miami, FL, 33231, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ CAMILO M | Manager | 13015 NW 45 AVENUE, OPALOCKA, FL, 33054 |
DIAZ CAMILO M | Agent | 13015 NW 45 AVENUE, OPALOCKA, FL, 33054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2013-03-25 | 13015 NW 45 AVENUE, OPALOCKA, FL 33054 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-05 | 13015 NW 45 AVENUE, OPALOCKA, FL 33054 | - |
REGISTERED AGENT NAME CHANGED | 2007-04-05 | DIAZ, CAMILO MGR. | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-05 | 13015 NW 45 AVENUE, OPALOCKA, FL 33054 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000173294 | LAPSED | 2015 030072 CA 25 | MIAMI DADE CO | 2018-04-04 | 2023-04-30 | $1,178,432.27 | NEWTEK SMALL BUSINESS FINANCE, LLC, 1981 MARCUS AVENUE, SUITE 130, LAKE SUCCESS, NY 11042 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-14 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-04-03 |
ANNUAL REPORT | 2013-03-25 |
ANNUAL REPORT | 2012-02-09 |
ANNUAL REPORT | 2011-01-06 |
ANNUAL REPORT | 2010-01-12 |
ANNUAL REPORT | 2009-01-16 |
ANNUAL REPORT | 2008-03-13 |
Date of last update: 02 May 2025
Sources: Florida Department of State