Search icon

STERLING GROUP REAL ESTATE SERVICES LLC - Florida Company Profile

Company Details

Entity Name: STERLING GROUP REAL ESTATE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STERLING GROUP REAL ESTATE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Sep 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L14000141383
FEI/EIN Number 47-1808620

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

Address: MARIA ALEXANDRA MOISES, 5751 CAMINO DEL SOL, BOCA RATON, FL, 33433, US
Mail Address: MARIA ALEXANDRA MOISES, 5751 CAMINO DEL SOL, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOISES MARIA A Manager 5751 CAMINO DEL SOL, BOCA RATON, FL, 33433
MOISES MARIA A Agent 5751 CAMINO DEL SOL 203, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-02-18 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-18 MARIA ALEXANDRA MOISES, 5751 CAMINO DEL SOL, 203, BOCA RATON, FL 33433 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-18 5751 CAMINO DEL SOL 203, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2021-02-18 MARIA ALEXANDRA MOISES, 5751 CAMINO DEL SOL, 203, BOCA RATON, FL 33433 -
REGISTERED AGENT NAME CHANGED 2021-02-18 MOISES, MARIA A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2021-02-18
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-08-29
Florida Limited Liability 2014-09-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State