Search icon

SERVIN, LLC. - Florida Company Profile

Company Details

Entity Name: SERVIN, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SERVIN, 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: 24 Sep 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jan 2020 (5 years ago)
Document Number: L14000149463
FEI/EIN Number 47-1884642

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

Address: 19634 SW 122 PL, Miami, FL, 33177, US
Mail Address: 19634 SW 122 PL, Miami, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ervin Sidney J Manager 19634 SW 122 PL, Miami, FL, 33177
Ervin Christian A Secretary 19634 SW 122 PL, Miami, FL, 33177
ERVIN SIDNEY J Agent 19634 SW 122 PL, Miami, FL, 33177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000128996 A1A PAINT PROS EXPIRED 2017-11-25 2022-12-31 - 16587 SW 117TH AVE., MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-20 19634 SW 122 PL, Miami, FL 33177 -
REINSTATEMENT 2020-01-20 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 19634 SW 122 PL, Miami, FL 33177 -
CHANGE OF MAILING ADDRESS 2020-01-20 19634 SW 122 PL, Miami, FL 33177 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-12-05 ERVIN, SIDNEY J -
REINSTATEMENT 2015-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-01-20
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-02-16
REINSTATEMENT 2016-10-08
REINSTATEMENT 2015-12-05
Florida Limited Liability 2014-09-24

Date of last update: 02 May 2025

Sources: Florida Department of State