Entity Name: | SOUTH ELECTRIC SERVICE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOUTH ELECTRIC SERVICE 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: | 05 Feb 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Oct 2020 (5 years ago) |
Document Number: | L14000020443 |
FEI/EIN Number |
46-4748448
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 721NE 12ST, HOMESTEAD, FL, 33030 |
Mail Address: | 721NE 12ST, HOMESTEAD, FL, 33030 |
ZIP code: | 33030 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRUZ MILIAN ARIEL J | Manager | 721NE 12ST, HOMESTEAD,, FL, 33030 |
CRUZ JOSE ANTONIO | Authorized Member | 21800SW 344ST, HOMESTEAD, FL, 33034 |
SOUTH ELECTRIC SERVICE LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-12-01 | 721NE 12ST, HOMESTEAD, FL 33030 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-12-01 | 721NE 12ST, HOMESTEAD, FL 33030 | - |
CHANGE OF MAILING ADDRESS | 2024-12-01 | 721NE 12ST, HOMESTEAD, FL 33030 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-12-01 | 721NE 12ST, HOMESTEAD, FL 33030 | - |
REGISTERED AGENT NAME CHANGED | 2020-10-08 | south electric service llc | - |
REINSTATEMENT | 2020-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-18 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-03-14 |
REINSTATEMENT | 2020-10-08 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-01-22 |
ANNUAL REPORT | 2016-02-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State