Entity Name: | SOUTH VIEW GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOUTH VIEW GROUP, 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: | 23 Feb 2007 (18 years ago) |
Date of dissolution: | 14 Feb 2020 (5 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 14 Feb 2020 (5 years ago) |
Document Number: | L07000020769 |
FEI/EIN Number |
208640996
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1701 SW 2ND AVE, PH2, MIAMI, FL, 33129, US |
Mail Address: | 1701 SW 2ND AVE, PH2, MIAMI, FL, 33129, US |
ZIP code: | 33129 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELIAS MARIA BEATRIZ | Authorized Manager | 791 CRANDON BLVD, # 1102, KEY BISCAYNE, FL, 33149 |
ELIAS MARIA LAURA | Authorized Manager | 791 CRANDON BLVD, # 1102, KEY BISCAYNE, FL, 33149 |
Elias Francisco | Manager | 791 Crandon Blvd, Key Biscayne, FL, 33149 |
PARLADE ALBERTO J | Agent | 7050 SW 86 AVENUE, MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2020-02-14 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L06000036890. MERGER NUMBER 500000200165 |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-04 | 7050 SW 86 AVENUE, MIAMI, FL 33143 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-04 | 1701 SW 2ND AVE, PH2, MIAMI, FL 33129 | - |
CHANGE OF MAILING ADDRESS | 2012-04-04 | 1701 SW 2ND AVE, PH2, MIAMI, FL 33129 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-04 | PARLADE, ALBERTO JESQ | - |
REINSTATEMENT | 2010-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2009-07-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-21 |
AMENDED ANNUAL REPORT | 2014-10-31 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-05 |
ANNUAL REPORT | 2012-04-04 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State