Search icon

SR7 PALM BAY LLC - Florida Company Profile

Company Details

Entity Name: SR7 PALM BAY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SR7 PALM BAY 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: 14 Feb 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Feb 2017 (8 years ago)
Document Number: L07000017585
FEI/EIN Number 208528799

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

Address: 3842 WEST 16TH AVENUE, HIALEAH, FL, 33012
Mail Address: 3842 WEST 16TH AVENUE, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLUCK MAURICIO Manager 3842 WEST 16TH AVENUE, HIALEAH, FL, 33012
GLUCK MAURICIO Agent 3842 WEST 16TH AVENUE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-02-08 - -
REGISTERED AGENT NAME CHANGED 2017-02-08 GLUCK, MAURICIO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2012-04-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000360852 ACTIVE 1000000063671 5820 3220 2007-10-23 2027-11-07 $ 2,307.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-06-12
ANNUAL REPORT 2018-03-11
REINSTATEMENT 2017-02-08
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State