Search icon

SOUTHPOINT REAL ESTATE LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
WRIGHT KRYSTAL Manager 20533 Biscayne Blvd, Aventura, FL, 33180
NICHLOSON MICAHIEL Agent 20533 Biscayne Blvd, Aventura, FL, 33180

Fictitious Names

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

Events

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 - -

Documents

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