Search icon

SOUTHEAST CORPORATION SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: SOUTHEAST CORPORATION SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHEAST CORPORATION SERVICES, 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: 10 Feb 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Jul 2020 (5 years ago)
Document Number: L14000023127
FEI/EIN Number 46-4783393

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

Mail Address: 3501 SW 185th Ave, Miramar, FL, 33029, US
Address: 2400 W 84 Street, Hialeah, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUICHARDO JULIO C Manager 2400 W 84 Street, Hialeah, FL, 33016
Puentes Blas Manager 2400 W 84 Street, Hialeah, FL, 33016
Puentes Blas Agent 2400 W 84 Street, Hialeah, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-26 2400 W 84 Street, Suite 18, Hialeah, FL 33016 -
REGISTERED AGENT NAME CHANGED 2024-02-26 Puentes, Blas -
REGISTERED AGENT ADDRESS CHANGED 2024-02-26 2400 W 84 Street, Suite 18, Hialeah, FL 33016 -
CHANGE OF MAILING ADDRESS 2022-01-27 2400 W 84 Street, Suite 18, Hialeah, FL 33016 -
LC AMENDMENT 2020-07-14 - -
REINSTATEMENT 2016-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-14
AMENDED ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-21
LC Amendment 2020-07-14
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State