Search icon

SUNVERVE PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: SUNVERVE PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNVERVE PROPERTIES, 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: 15 May 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Mar 2008 (17 years ago)
Document Number: L07000051753
FEI/EIN Number 262026409

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

Address: 16211 NE 18TH AVENUE, SUITE #100 C/O IVAN SCHERTZER, ESQ., NORTH MIAMI BEACH, FL, 33162
Mail Address: 16211 NE 18TH AVENUE, SUITE #100 C/O IVAN SCHERTZER, ESQ., NORTH MIAMI BEACH, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KARGER AARON A Manager 16211 NE 18TH AVENUE SUITE #100, NORTH MIAMI BEACH, FL, 33162
SCHERTZER IVAN A Manager 16211 NE 18TH AVENUE SUITE #100, NORTH MIAMI BEACH, FL, 33162
SCHERTZER IVAN Agent 16211 NE 18TH AVENUE, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-01-30 SCHERTZER, IVAN -
CHANGE OF PRINCIPAL ADDRESS 2012-03-03 16211 NE 18TH AVENUE, SUITE #100 C/O IVAN SCHERTZER, ESQ., NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2012-03-03 16211 NE 18TH AVENUE, SUITE #100 C/O IVAN SCHERTZER, ESQ., NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-03 16211 NE 18TH AVENUE, SUITE #100 C/O IVAN SCHERTZER, ESQ., NORTH MIAMI BEACH, FL 33162 -
LC AMENDMENT 2008-03-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State