Search icon

SHARE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: SHARE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHARE SERVICES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Nov 2006 (18 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 09 Jul 2018 (7 years ago)
Document Number: L06000109128
FEI/EIN Number 562625313

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

Address: 4014 Chase Avenue, Miami Beach, FL, 33140, US
Mail Address: 10857 Hickory Lane, Plymouth, MI, 48170, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
The Bernstein Law Firm Agent 10800 Biscayne Blvd., Miami, FL, 33161
Singh Arvind Manager 10857 Hickory Lane, Plymouth, MI, 48170

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000020856 SUJAN SINGH, TAX CONSULTANT EXPIRED 2010-03-04 2015-12-31 - 3980 SW 195 TERR, MIRAMAR, US, 33029

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-06 4014 Chase Avenue, Suite 220, Miami Beach, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2024-06-06 10800 Biscayne Blvd., Suite 950, Miami, FL 33161 -
REGISTERED AGENT NAME CHANGED 2024-06-06 The Bernstein Law Firm -
CHANGE OF MAILING ADDRESS 2024-06-06 4014 Chase Avenue, Suite 220, Miami Beach, FL 33140 -
LC STMNT OF RA/RO CHG 2018-07-09 - -
REINSTATEMENT 2013-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2007-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-06-06
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
CORLCRACHG 2018-07-09
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-03-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State