Search icon

SURFSIDE GROUP LLC - Florida Company Profile

Company Details

Entity Name: SURFSIDE GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SURFSIDE GROUP 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 Feb 2011 (14 years ago)
Date of dissolution: 18 Sep 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Sep 2017 (8 years ago)
Document Number: L11000016257
FEI/EIN Number 274804861

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

Address: 1711 NW 79 Ave, Doral, FL, 33126, US
Mail Address: 1711 NW 79 Ave, Doral, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOELS MANUEL Manager 1711 NW 79 Ave, Doral, FL, 33126
JOELS ROCIO Managing Member 1711 NW 79 Ave, Doral, FL, 33126
Leoncio Rene F Agent 8302 Northwest 103rd Street, Hialeah Gardens, FL, 33016

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-09-18 - -
REGISTERED AGENT NAME CHANGED 2015-04-30 Leoncio, Rene F -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 8302 Northwest 103rd Street, Suite#106, Hialeah Gardens, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2014-05-15 1711 NW 79 Ave, Doral, FL 33126 -
CHANGE OF MAILING ADDRESS 2014-05-15 1711 NW 79 Ave, Doral, FL 33126 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000525566 LAPSED 16-254-D5 LEON 2019-06-13 2024-08-02 $3,327.79 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J19000429843 LAPSED 2018-004861-CA-01 MIAMI-DADE CIRCUIT COURT 2019-04-04 2024-06-21 $31,848.47 STAMPEDE PRESENTATION PRODUCTS, INC., P.O. BOX 2907, BUFFALO, NY, 14240
J17000668493 TERMINATED 1000000761427 DADE 2017-10-30 2027-12-13 $ 763.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-15
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-04-21
Florida Limited Liability 2011-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State