Search icon

SERVICLAJE SRL, LLC - Florida Company Profile

Company Details

Entity Name: SERVICLAJE SRL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SERVICLAJE SRL, 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: 12 Aug 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Feb 2022 (3 years ago)
Document Number: L10000084857
FEI/EIN Number 273229365

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

Mail Address: 175 SW 7TH ST, MIAMI, FL, 33130, US
Address: 2340 SW 8TH ST, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ MANUEL A Authorized Member 2340 SW 8TH ST, MIAMI, FL, 33135
PALLARES LAW PLLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-06 2340 SW 8TH ST, MIAMI, FL 33135 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-06 175 SW 7th ST, SUITE 2004, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2025-02-06 PALLARES LAW PLLC -
CHANGE OF MAILING ADDRESS 2025-02-06 2340 SW 8TH ST, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2024-02-22 8861 SW 142ND AVE, APT 9-17, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-22 8861 SW 142ND AVE, APT 9-17, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2024-02-22 GONZALEZ, MANUEL A -
REGISTERED AGENT ADDRESS CHANGED 2024-02-22 8861 SW 142ND AVE, APT 9-17, MIAMI, FL 33186 -
REINSTATEMENT 2022-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-09-22
REINSTATEMENT 2022-02-03
REINSTATEMENT 2019-11-05
REINSTATEMENT 2017-10-10
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-04-13

Date of last update: 03 May 2025

Sources: Florida Department of State