Search icon

SOUTH ELECTRIC SERVICE LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 - -

Documents

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