Search icon

SOUTH 21 HOLLYWOOD, LLC - Florida Company Profile

Company Details

Entity Name: SOUTH 21 HOLLYWOOD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH 21 HOLLYWOOD, 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: 12 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jun 2020 (5 years ago)
Document Number: L14000076776
FEI/EIN Number 61-1737698

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

Address: 1270 NE 97TH ST, MIAMI SHORES, FL, 33138, US
Mail Address: 1270 NE 97TH ST, MIAMI SHORES, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLEGAS DIEGO Auth 1270 NE 97TH ST, MIAMI SHORES, FL, 33138
ASH ACCOUNTING TAX & CONSULTING Agent 7957 N UNIVERSITY DR, PARKLAND, FL, 33067

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-05 1270 NE 97TH ST, MIAMI SHORES, FL 33138 -
CHANGE OF MAILING ADDRESS 2023-04-05 1270 NE 97TH ST, MIAMI SHORES, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 7957 N UNIVERSITY DR, 224, PARKLAND, FL 33067 -
REGISTERED AGENT NAME CHANGED 2021-04-30 ASH ACCOUNTING TAX & CONSULTING -
REINSTATEMENT 2020-06-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-02-08 - -
LC AMENDMENT 2014-08-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-06-22
ANNUAL REPORT 2018-04-05
LC Amendment 2018-02-08
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-02-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State