Search icon

SOUTH FLORIDA LIABILITY, LLC - Florida Company Profile

Company Details

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

SOUTH FLORIDA LIABILITY, 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: 13 Apr 2010 (15 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 19 Aug 2020 (5 years ago)
Document Number: L10000039834
FEI/EIN Number 22-7747667

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

Address: 5875 sw 23rd st, west park, FL, 33023, US
Mail Address: 5463 sw 125th ter, miramar, FL, 33027, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ LUIS Managing Member 5463 Sw 125th Ter, miramar, FL, 33027
perez edward Manager 5463 sw 125th ter, miramar, FL, 33027
PEREZ LUIS Agent 5463 sw 125th ter, miramar, FL, 33027

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2020-08-19 - -
LC AMENDMENT 2019-04-12 - -
CHANGE OF MAILING ADDRESS 2018-02-26 5875 sw 23rd st, west park, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-26 5463 sw 125th ter, miramar, FL 33027 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-03 5875 sw 23rd st, west park, FL 33023 -
LC AMENDMENT 2011-04-15 - -
REGISTERED AGENT NAME CHANGED 2011-04-05 PEREZ, LUIS -
LC AMENDMENT 2010-07-12 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-08-20
CORLCDSMEM 2020-08-19
ANNUAL REPORT 2020-03-11
LC Amendment 2019-04-12
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-04-03

Date of last update: 02 May 2025

Sources: Florida Department of State