Entity Name: | EQUIPMENT SALES OF SOUTH FLORIDA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EQUIPMENT SALES OF SOUTH FLORIDA 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: | 07 Aug 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Oct 2022 (2 years ago) |
Document Number: | L12000101752 |
FEI/EIN Number |
460753773
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12355 SW 129 Ct Ste 8, MIAMI, FL, 33186, US |
Mail Address: | 12355 SW 129 Ct Ste 8, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bostock Willa | Manager | 12355 SW 129 Ct Ste 8, MIAMI, FL, 33186 |
Cooper Lance | Auth | 12355 SW 129 Ct Ste 8, MIAMI, FL, 33186 |
Cooper Lance | Agent | 12355 SW 129 Ct Ste 8, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-10-14 | 12355 SW 129 Ct Ste 8, MIAMI, FL 33186 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-10-14 | 12355 SW 129 Ct Ste 8, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2022-10-14 | 12355 SW 129 Ct Ste 8, MIAMI, FL 33186 | - |
REINSTATEMENT | 2022-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-09-24 | Cooper, Lance | - |
REINSTATEMENT | 2017-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000459566 | TERMINATED | 1000000659199 | MIAMI-DADE | 2015-04-03 | 2035-04-17 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-01-18 |
AMENDED ANNUAL REPORT | 2022-10-14 |
REINSTATEMENT | 2022-10-13 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-04-03 |
AMENDED ANNUAL REPORT | 2018-09-24 |
ANNUAL REPORT | 2018-02-10 |
REINSTATEMENT | 2017-09-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4570987801 | 2020-05-28 | 0455 | PPP | 12821 SW 134 Ct, Miami, FL, 33186 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State