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. |
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 |
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 |
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 | - | - |
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