Search icon

LOS DEL SUR, LLC - Florida Company Profile

Company Details

Entity Name: LOS DEL SUR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOS DEL SUR, 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: 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: 07 Jun 2010 (15 years ago)
Date of dissolution: 24 Mar 2014 (11 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 24 Mar 2014 (11 years ago)
Document Number: L10000060394
FEI/EIN Number 272789887

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

Mail Address: 18246 COLLINS AVENUE, SUNNY ISLES, FL, 33160
Address: 10275 COLLINS AVE. #729, BAL HARBOUR, FL, 33154
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VEGA JOSE MC.P.A. Agent 25 SE 2ND AVENUE, MIAMI, FL33131
REZNIK JORGE L President 25 SE 2ND AVENUE SUITE # 411, MIAMI, FL33131
GRAJEWER CLAUDIO A Vice President 25 SE 2ND AVENUE SUITE # 411, MIAMI, FL33131

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2014-03-24 - -
LC DISSOCIATION MEM 2014-03-21 - -
VOLUNTARY DISSOLUTION 2013-11-25 - -
CHANGE OF MAILING ADDRESS 2012-02-27 10275 COLLINS AVE. #729, BAL HARBOUR, FL 33154 -
REINSTATEMENT 2010-11-08 - -
CHANGE OF PRINCIPAL ADDRESS 2010-11-08 10275 COLLINS AVE. #729, BAL HARBOUR, FL 33154 -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2010-10-06 - SEE IMAGED EMAIL DATED 7/19/2010
LC AMENDMENT 2010-06-28 - -

Documents

Name Date
CORLCDSMEM 2014-03-24
Reg. Agent Resignation 2014-03-24
CORLCDSMEM 2014-03-21
VOLUNTARY DISSOLUTION 2013-11-25
ANNUAL REPORT 2013-02-09
ANNUAL REPORT 2012-02-27
ANNUAL REPORT 2011-02-19
Reinstatement 2010-11-08
Misc 2010-10-07
LC Amendment 2010-06-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State