Entity Name: | SOUTHPOINT REAL ESTATE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOUTHPOINT REAL ESTATE 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: | 06 Dec 2010 (14 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 01 May 2017 (8 years ago) |
Document Number: | L10000124890 |
FEI/EIN Number |
472352929
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 20533 Biscayne Blvd, Aventura, FL, 33180, US |
Address: | 18851 ne 29th ave, Aventura, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WRIGHT KRYSTAL | Manager | 20533 Biscayne Blvd, Aventura, FL, 33180 |
NICHLOSON MICAHIEL | Agent | 20533 Biscayne Blvd, Aventura, FL, 33180 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000055702 | VENTURION MARKETING GROUP | EXPIRED | 2016-06-06 | 2021-12-31 | - | 2600 SOUTH UNIVERSITY DRIVE, SUITE 203, MIRAMAR, FL, 33025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-02 | 18851 ne 29th ave, Suite 700, Aventura, FL 33180 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-10 | 20533 Biscayne Blvd, STE 4-143, Aventura, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2021-02-10 | 18851 ne 29th ave, Suite 700, Aventura, FL 33180 | - |
LC AMENDMENT | 2017-05-01 | - | - |
LC AMENDMENT | 2017-03-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-09-27 | NICHLOSON, MICAHIEL | - |
REINSTATEMENT | 2016-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT | 2016-03-10 | - | - |
PENDING REINSTATEMENT | 2014-11-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-02 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-30 |
AMENDED ANNUAL REPORT | 2021-03-02 |
AMENDED ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-05-28 |
AMENDED ANNUAL REPORT | 2019-07-01 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-04-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State