Search icon

SJB84 PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: SJB84 PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SJB84 PROPERTIES 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: 07 Feb 2014 (11 years ago)
Document Number: L14000022490
FEI/EIN Number 46-5019715

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

Address: 8901 SW 150th Court Cir W, Miami, FL, 33196, US
Mail Address: 8901 SW 150th Court Cir W, Miami, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tassinari Brandao Sonia Manager R SALVADOR CARDOSO 68 91, SAO PAULO, SP, 04533050
Brandao Solano PereiJoao Pedro Manager R SALVADOR CARDOSO 68 91, SAO PAULO, SP, 04533050
RR CAPITAL MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-13 8901 SW 150th Court Cir W, Miami, FL 33196 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-13 8901 SW 150th Court Cir W, Miami, FL 33196 -
CHANGE OF MAILING ADDRESS 2025-02-13 8901 SW 150th Court Cir W, Miami, FL 33196 -
REGISTERED AGENT NAME CHANGED 2025-02-13 RR Capital Management LLC -
REGISTERED AGENT NAME CHANGED 2024-03-19 BP Tax Advisory LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-12-23 848 Brickell Avenue, Ste 203, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2020-12-23 848 Brickell Avenue, Ste 203, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2020-12-23 848 Brickell Avenue, Ste 203, Miami, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-05
AMENDED ANNUAL REPORT 2020-12-23
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-25

Date of last update: 01 May 2025

Sources: Florida Department of State