Search icon

S.O. GENERAL MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: S.O. GENERAL MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S.O. GENERAL MANAGEMENT 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: 08 Jul 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 2018 (7 years ago)
Document Number: L08000065826
FEI/EIN Number 264449852

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

Address: 800 SE 4th Avenue, Hallandale Beach, FL, 33009, US
Mail Address: 800 SE 4th Avenue, Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ LUIS F Manager 800 SE 4th Avenue, Hallandale Beach, FL, 33009
LIPSON SAUL B Agent 4171 W. Hillsboro Blvd., Coconut Creek, FL, 33073

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-21 4171 W. Hillsboro Blvd., Suite 4, Coconut Creek, FL 33073 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-02 800 SE 4th Avenue, Suite 126, Hallandale Beach, FL 33009 -
CHANGE OF MAILING ADDRESS 2021-02-02 800 SE 4th Avenue, Suite 126, Hallandale Beach, FL 33009 -
REINSTATEMENT 2018-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-09-26 - -
REGISTERED AGENT NAME CHANGED 2016-09-26 LIPSON, SAUL BCPA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-28
REINSTATEMENT 2018-01-02
REINSTATEMENT 2016-09-26
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-02-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State