Search icon

SM ALVES GENERAL SERVICES LLC - Florida Company Profile

Company Details

Entity Name: SM ALVES GENERAL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SM ALVES GENERAL 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: 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: 06 Oct 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Dec 2014 (10 years ago)
Document Number: L14000155524
FEI/EIN Number 47-2009984

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

Address: 2131 NE 30TH CT, LIGHTHOUSE POINT, FL, 33064, US
Mail Address: 2131 NE 30TH CT, LIGHTHOUSE POINT, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cosso Stephanie A Manager 2131 NE 30TH CT, LIGHTHOUSE POINT, FL, 33064
JUNIOR MARIO A Agent 2131 NE 30TH CT, LIGHTHOUSE POINT, FL, 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000157342 SM MARBLE AND GRANITE ACTIVE 2020-12-11 2025-12-31 - 2131 NE 30TH CT, LIGHTHOUSE POINT, FL, 33064
G17000014926 SM MARBLE AND GRANITE EXPIRED 2017-02-09 2022-12-31 - 2191 NW 40TH TERRACE, COCONUT CREEK, FL, 33066

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-17 2131 NE 30TH CT, LIGHTHOUSE POINT, FL 33064 -
CHANGE OF MAILING ADDRESS 2021-03-17 2131 NE 30TH CT, LIGHTHOUSE POINT, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-17 2131 NE 30TH CT, LIGHTHOUSE POINT, FL 33064 -
LC AMENDMENT 2014-12-12 - -
LC AMENDMENT 2014-11-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State