Search icon

SOUTH POWER DIESEL REPAIR LLC - Florida Company Profile

Company Details

Entity Name: SOUTH POWER DIESEL REPAIR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH POWER DIESEL REPAIR 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: 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: 15 Nov 2006 (18 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L06000110752
FEI/EIN Number 320186757

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

Address: 10880 SW 188 ST, MIAMI, FL, 33157, US
Mail Address: 6800 SW 40TH STREET #650, MIAMI, FL, 33155, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIERRA RAFAEL Managing Member 6800 SW 40TH STREET #650, MIAMI, FL, 33155
SIERRA RAFAEL Agent 6800 SW 40TH STREET #650, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-08-28 10880 SW 188 ST, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2017-04-30 10880 SW 188 ST, MIAMI, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 6800 SW 40TH STREET #650, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2016-04-29 SIERRA, RAFAEL -
REINSTATEMENT 2014-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000253293 TERMINATED 1000000583678 MIAMI-DADE 2014-02-24 2034-03-04 $ 2,162.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2012-02-27
ANNUAL REPORT 2011-03-06
ANNUAL REPORT 2010-09-24
ANNUAL REPORT 2009-05-04
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State