Entity Name: | SOUTH RIVER CARPENTRY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOUTH RIVER CARPENTRY, 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: | 01 Mar 2006 (19 years ago) |
Date of dissolution: | 21 Sep 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Sep 2021 (4 years ago) |
Document Number: | L06000021960 |
FEI/EIN Number |
204406452
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7552 NW 175 STREET, HIALEAH, FL, 33015 |
Mail Address: | 7552 NW 175 STREET, HIALEAH, FL, 33015 |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERRARI ADRIAN E | Managing Member | 7552 NW 175 STREET, HIALEAH, FL, 33015 |
FERRARI ELAINE | Managing Member | 7552 NW 175 STREET, HIALEAH, FL, 33015 |
ALONSO JOSE M | Managing Member | 5680 SW 78TH STREET, SOUTH MIAMI, FL, 33143 |
MILIAN LEONEL | Managing Member | 18225 NW 73RD AVENUE, HIALEAH, FL, 33015 |
FERRARI ADRIAN E | Agent | 7552 NW 175 STREET, HIALEAH, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-09-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-03 | 7552 NW 175 STREET, HIALEAH, FL 33015 | - |
CHANGE OF MAILING ADDRESS | 2007-04-03 | 7552 NW 175 STREET, HIALEAH, FL 33015 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-03 | 7552 NW 175 STREET, HIALEAH, FL 33015 | - |
LC AMENDMENT | 2007-01-02 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-09-21 |
ANNUAL REPORT | 2021-08-02 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-04-14 |
AMENDED ANNUAL REPORT | 2018-10-10 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-04-02 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State