Search icon

LA HOTELERA DEL SUR LLC - Florida Company Profile

Company Details

Entity Name: LA HOTELERA DEL SUR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LA HOTELERA DEL SUR 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 Jun 2014 (11 years ago)
Document Number: L14000093317
FEI/EIN Number 47-1370888

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

Mail Address: 2999 NE 191st ST, AVENTURA, FL, 33180, US
Address: 2095 E IRLO BRONSON MEMORIAL HIGHWAY, KISSIMMEE, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role
LAW OFFICE OF VALERIA SCHVARTZMAN PA Agent
VSD MANAGEMENT LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000046061 UNNO BOUTIQUE HOTEL EXPIRED 2015-05-08 2020-12-31 - 15807 BISCAYNE BLVD., SUITE 113, NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-12 2095 E IRLO BRONSON MEMORIAL HIGHWAY, KISSIMMEE, FL 34744 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-12 2999 NE 191st ST, STE 402, AVENTURA, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-15 2095 E IRLO BRONSON MEMORIAL HIGHWAY, KISSIMMEE, FL 34744 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State