Search icon

SOUTH NORTH INVESTMENT, LLC - Florida Company Profile

Company Details

Entity Name: SOUTH NORTH INVESTMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH NORTH INVESTMENT, 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: 28 Aug 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Sep 2018 (7 years ago)
Document Number: L14000135251
FEI/EIN Number 47-3359147

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

Address: C/O DOMENICO CAPPELLI, 990 Biscayne Blvd, Miami, FL, 33132, US
Mail Address: C/O DOMENICO CAPPELLI, 990 Biscayne Blvd, Miami, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
TIRABASSI DOMENICO C Manager 990 BISCAYNE BLVD, MIAMI, FL, 33132
TIRABASSI ALESSANDRO C Manager 990 Biscayne Blvd, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-27 C/O DOMENICO CAPPELLI, 990 Biscayne Blvd, Office 503, Miami,, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-27 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF MAILING ADDRESS 2021-01-27 C/O DOMENICO CAPPELLI, 990 Biscayne Blvd, Office 503, Miami,, FL 33132 -
REGISTERED AGENT NAME CHANGED 2019-03-26 C T Corporation System -
LC AMENDMENT 2018-09-11 - -
REINSTATEMENT 2018-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-06-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-03-26
LC Amendment 2018-09-11
REINSTATEMENT 2018-04-30
REINSTATEMENT 2016-06-27

Date of last update: 01 May 2025

Sources: Florida Department of State