Search icon

PRO SOURCE WATER & FIRE RESTORATION LLC - Florida Company Profile

Company Details

Entity Name: PRO SOURCE WATER & FIRE RESTORATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRO SOURCE WATER & FIRE RESTORATION 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: 22 Apr 2013 (12 years ago)
Last Event: CONVERSION
Event Date Filed: 22 Apr 2013 (12 years ago)
Document Number: L13000059085
FEI/EIN Number NOT APPLICABLE

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

Address: 8254 SW 196 TERRACE, CUTLER BAY, FL, 33189
Mail Address: 8254 SW 196 TERRACE, CUTLER BAY, FL, 33189
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SFILIO SANDRA M Managing Member 8254 SW 196 TERRACE, CUTLER BAY, FL, 33189
Rosario service tax inc Agent 3182 west 76th street, Hialeah, FL, 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000088643 A/C MASTER EXPIRED 2016-08-18 2021-12-31 - 8254 SW 196 TERRACE, CUTLER BAY, FL, 33189

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-29 Rosario service tax inc -
REGISTERED AGENT ADDRESS CHANGED 2018-04-29 3182 west 76th street, Hialeah, FL 33018 -
CONVERSION 2013-04-22 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P10000088144. CONVERSION NUMBER 300000130963

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State