Search icon

SERVICING PROPERTIES LLC - Florida Company Profile

Company Details

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

SERVICING 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: 07 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jan 2012 (13 years ago)
Document Number: L09000001557
FEI/EIN Number 800691391

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

Address: 7145 NW 103 PATH, DORAL, FL, 33178, US
Mail Address: 7145 NW 103RD PATH, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAER JOSE Member 7145 NW 103RD PATH, DORAL, FL, 33178
CHAER RAGDAN J Member 7145 NW 103RD PATH, DORAL, FL, 33178
CHAER JOSE O Authorized Person 7133 NW 103RD PATH, DORAL, FL, 33178
CHAER JOSE M Agent 7145 NW 103RD PATH, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-15 7145 NW 103 PATH, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2024-01-15 7145 NW 103 PATH, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-15 7145 NW 103RD PATH, DORAL, FL 33178 -
REINSTATEMENT 2012-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-04-16 CHAER, JOSE MGR -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-15
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State