Search icon

SURJEET INVESTMENTS GROUP, LLC - Florida Company Profile

Company Details

Entity Name: SURJEET INVESTMENTS GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SURJEET INVESTMENTS GROUP, 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: 05 May 2010 (15 years ago)
Document Number: L10000048102
FEI/EIN Number 272507865

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

Mail Address: 18099 SW 54th St, Miramar, FL, 33029, US
Address: 2901 N. OCEAN DRIVE, HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAND TARA Manager 18099 SW 54th St, Miramar, FL, 33029
CHAND TARA Agent 18099 SW 54th St, Miramar, FL, 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000092242 OCEANVIEW SUITES EXPIRED 2011-09-18 2016-12-31 - 2901 NORTH OCEAN DRIVE, HOLLYWOOD BEACH, FL, 33019
G10000109654 OCEAN SUITES EXPIRED 2010-12-02 2015-12-31 - 2901 NORTH OCEAN DRIVE, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-12 2901 N. OCEAN DRIVE, HOLLYWOOD, FL 33019 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-12 18099 SW 54th St, Miramar, FL 33029 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000546403 TERMINATED 1000000230130 BROWARD 2011-08-18 2031-08-24 $ 1,678.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State