Entity Name: | SOUTH AMERICAN HIDES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOUTH AMERICAN HIDES 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 15 Jun 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L09000057854 |
FEI/EIN Number |
27-0376388
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1980 NE 148TH TERRACE, NORTH MIAMI, FL, 33181, US |
Mail Address: | 1980 NE 148TH TERRACE, NORTH MIAMI, FL, 33181, US |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GROSMAN FEDERICO | Manager | 1980 NE 148TH TERRACE, NORTH MIAMI, FL, 33181 |
GROSMAN EDUARDO | Manager | 1980 NE 148TH TERRACE, NORTH MIAMI, FL, 33181 |
GROSMAN FEDERICO | Agent | 1980 NE 148TH TERRACE, NORTH MIAMI, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-06-20 | 1980 NE 148TH TERRACE, NORTH MIAMI, FL 33181 | - |
CHANGE OF MAILING ADDRESS | 2017-06-20 | 1980 NE 148TH TERRACE, NORTH MIAMI, FL 33181 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-12 | 1980 NE 148TH TERRACE, NORTH MIAMI, FL 33181 | - |
REINSTATEMENT | 2010-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-27 |
AMENDED ANNUAL REPORT | 2017-06-20 |
ANNUAL REPORT | 2017-01-14 |
AMENDED ANNUAL REPORT | 2016-09-30 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-12 |
AMENDED ANNUAL REPORT | 2014-01-24 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-01-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State