Search icon

SOUTH AMERICAN BUILD LLC - Florida Company Profile

Company Details

Entity Name: SOUTH AMERICAN BUILD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH AMERICAN BUILD 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: 02 Feb 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Sep 2021 (4 years ago)
Document Number: L15000019502
FEI/EIN Number 47-3022849

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

Address: 5274 FOUNTAINS DR. S., LAKEWORTH, FL, 33467, US
Mail Address: 5274 Fountains DR S, Lakeworth, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAEZ ROBERTO G Managing Member 5274 Fountains DR S, Lakeworth, FL, 33467
MOLINARI OSCAR Managing Member 5274 Fountains DR S, Lakeworth, FL, 33467
ESPINAL YANIL Manager 5274 FOUNTAINS DR. S., LAKEWORTH, FL, 33467
ESPINAL YANIL Agent 5274 FOUNTAINS DR. S., LAKEWORTH, FL, 33467

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-21 5274 FOUNTAINS DR. S., LAKEWORTH, FL 33467 -
LC AMENDMENT 2021-09-09 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-09 5274 FOUNTAINS DR. S., LAKEWORTH, FL 33467 -
REGISTERED AGENT NAME CHANGED 2021-09-09 ESPINAL, YANIL -
REINSTATEMENT 2019-01-04 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-04 5274 FOUNTAINS DR. S., LAKEWORTH, FL 33467 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-03-06
AMENDED ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-04-21
LC Amendment 2021-09-09
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-01-04
ANNUAL REPORT 2017-05-01

Date of last update: 01 Jun 2025

Sources: Florida Department of State