Entity Name: | SOUTHERN KING HOLDINGS II LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 18 Jun 2007 (18 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 23 Jul 2007 (18 years ago) |
Document Number: | L07000063802 |
FEI/EIN Number | 260377696 |
Address: | 9500 S. DADELAND BLVD, STE 800, MIAMI, FL, 33156 |
Mail Address: | 9500 S. DADELAND BLVD, STE 800, MIAMI, FL, 33156 |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300T5KE6EZ6BY7C34 | L07000063802 | US-FL | GENERAL | ACTIVE | 2007-06-18 | |||||||||||||||||||
|
Legal | C/O CT CORPORATION SYSTEM, PLANTATION, US-FL, US, 33324 |
Headquarters | 9500 South Dadeland Boulevard, Miami, US-FL, US, 33156 |
Registration details
Registration Date | 2019-07-26 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2023-03-30 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | L07000063802 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
NORDSTROM KARA | Manager | 9500 S DADELAND BLVD SUITE 800, MIAMI, FL, 33156 |
Wemple Steven M | Manager | 9500 S. DADELAND BLVD, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2009-04-27 | 9500 S. DADELAND BLVD, STE 800, MIAMI, FL 33156 | No data |
CHANGE OF MAILING ADDRESS | 2009-04-27 | 9500 S. DADELAND BLVD, STE 800, MIAMI, FL 33156 | No data |
LC AMENDMENT | 2007-07-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State