Entity Name: | S.R.S.M. LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
S.R.S.M. 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. |
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: | 14 Aug 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Dec 2023 (a year ago) |
Document Number: | L14000128032 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1100 BISCAYNE BLVD, MIAMI, FL, 33132, US |
Mail Address: | 1100 BISCAYNE BLVD, UNIT 5402, MIAMI, FL, 33132, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAAVEDRA SERGIO R | Authorized Member | 1100 BISCAYNE BLVD, MIAMI, FL, 33132 |
MENDIZABAL ERIKA | Authorized Member | 251 CRANDON BLVD, KEY BISCAYNE, FL, 33149 |
SAAVEDRA RODRIGO | Agent | 251 Crandon blvd, Key biscayne, FL, 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-12-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-02-01 | SAAVEDRA, RODRIGO | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-01 | 251 Crandon blvd, 1136, Key biscayne, FL 33149 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-08-30 | 1100 BISCAYNE BLVD, UNIT 5402, MIAMI, FL 33132 | - |
CHANGE OF MAILING ADDRESS | 2015-08-30 | 1100 BISCAYNE BLVD, UNIT 5402, MIAMI, FL 33132 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-04-24 |
REINSTATEMENT | 2023-12-13 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-07-12 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State