Search icon

SOUTH FLORIDA MANAGEMENT PROPERTY, LLC - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA MANAGEMENT PROPERTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH FLORIDA MANAGEMENT PROPERTY, 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: 12 Mar 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2010 (14 years ago)
Document Number: L08000026047
FEI/EIN Number 262155140

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

Mail Address: 1643 BRICKELL AVE., PH 4801, MIAMI, FL, 33129
Address: 2100 Ponce de Leon Blvd. Suite 1190, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIEDRA REGISTERED AGENTS, LLC Agent -
LOPEZ HECTOR Managing Member 9100 S DADELAND BLVD STE 912, MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000053919 SOUTH FLORIDA MP ACTIVE 2021-04-20 2026-12-31 - 1643 BRICKELL AVE PH 4801, MIAMI, FL, 33129
G14000039876 SOUTH FLORIDA MP EXPIRED 2014-04-22 2019-12-31 - 1643 BRICKELL AVE, PH 4801, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-14 2100 Ponce de Leon Blvd. Suite 1190, Coral Gables, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2022-07-29 8950 SW 74 Ct., Suite 1606, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2019-02-08 PIEDRA REGISTERED AGENTS LLC -
REINSTATEMENT 2010-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2010-02-04 2100 Ponce de Leon Blvd. Suite 1190, Coral Gables, FL 33134 -

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-07-29
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State