Search icon

SOVEREIGN RESIDENTIAL LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: SOVEREIGN RESIDENTIAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOVEREIGN RESIDENTIAL 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: 31 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2022 (3 years ago)
Document Number: L12000072918
FEI/EIN Number 455389710

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

Mail Address: 150 East 52nd Street, Suite 22002, NEW YORK, NY, 10022, US
Address: 18101 Collins Avenue, Sunny Isles, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SOVEREIGN RESIDENTIAL LLC, NEW YORK 6504310 NEW YORK

Key Officers & Management

Name Role Address
KRIVORUCHKO RUSLAN Managing Member 150 East 52nd Street, NEW YORK, NY, 10022
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-10-11 18101 Collins Avenue, Apt 4906, Sunny Isles, FL 33160 -
REINSTATEMENT 2022-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-06 18101 Collins Avenue, Apt 4906, Sunny Isles, FL 33160 -
REGISTERED AGENT NAME CHANGED 2018-01-18 Corporate Creations Network Inc. -
REINSTATEMENT 2014-09-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-27
REINSTATEMENT 2022-10-11
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-07-24
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State