Entity Name: | SOUTH FLORIDA UNION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOUTH FLORIDA UNION 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: | 25 Oct 2006 (18 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L06000103917 |
FEI/EIN Number |
651307648
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20803 BISCAYNE BLVD., #302, AVENTURA, FL, 33180, US |
Mail Address: | 20803 BISCAYNE BLVD., #302, AVENTURA, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VELEZ MARTINA | Manager | 20803 BISCAYNE BLVD SUITE 302, AVENTURA, FL, 33180 |
SORSHER ALEX | Agent | 2500-1 N STATE ROAD 7, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC AMENDMENT | 2012-05-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-03-29 | SORSHER, ALEX | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-29 | 2500-1 N STATE ROAD 7, HOLLYWOOD, FL 33021 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-01 | 20803 BISCAYNE BLVD., #302, AVENTURA, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2010-04-01 | 20803 BISCAYNE BLVD., #302, AVENTURA, FL 33180 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-01-06 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-04-30 |
LC Amendment | 2012-05-02 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-03-29 |
ADDRESS CHANGE | 2010-04-01 |
ADDRESS CHANGE | 2010-02-24 |
ANNUAL REPORT | 2010-01-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State