Search icon

SOUTHERN PROPERTIES MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: SOUTHERN PROPERTIES MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHERN PROPERTIES MANAGEMENT, 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: 20 Jul 2010 (15 years ago)
Document Number: L10000076324
FEI/EIN Number 273098831

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

Address: 555 NW 72 AVE, MIAMI, FL, 33126
Mail Address: PO BOX 522183, MIAMI, FL, 33152
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LORENZI RICARDO J Managing Member P.O.BOX 522183, MIAMI, FL, 33152
RIAL ALEJANDRA P Managing Member P.O. BOX 522183, MIAMI, FL, 33152
RIAL ALEJANDRA Agent 2742 Biscayne Boulevard, MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000070394 ESTORIL APARTMENTS ACTIVE 2010-07-30 2025-12-31 - PO BOX 522183, MIAMI, FL, 33152

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-03-17 RIAL, ALEJANDRA -
REGISTERED AGENT ADDRESS CHANGED 2015-03-10 2742 Biscayne Boulevard, MIAMI, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 555 NW 72 AVE, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2011-04-28 555 NW 72 AVE, MIAMI, FL 33126 -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State