Search icon

SOUTH FLORIDA BROADCASTING GROUP LLC - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA BROADCASTING GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH FLORIDA BROADCASTING GROUP 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: 12 Feb 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Apr 2019 (6 years ago)
Document Number: L15000027422
FEI/EIN Number 47-3131789

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

Address: 13090 SW 248 ST, Homestead, FL, 33032, US
Mail Address: 13090 SW 248 ST, Homestead, FL, 33032, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ ALFREDO J Manager 13090 SW 248 ST, Homestead, FL, 33032
R&A COMPANY LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-26 RA -
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 13090 SW 248 ST, 11, Homestead, FL 33032 -
CHANGE OF MAILING ADDRESS 2023-04-26 13090 SW 248 ST, 11, Homestead, FL 33032 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 13090 SW 248 ST, 11, Homestead, FL 33032 -
LC AMENDMENT 2019-04-22 - -
REINSTATEMENT 2018-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000545053 ACTIVE 2023-037566-SP-23 MIAMI-DADE COUNTY COURT CLERK 2023-10-02 2028-11-13 $3,375.78 FLORIDA KEYS MEDIA, LLC, 1109 HUDSON LN, MONROE LA, 71201

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-07-17
AMENDED ANNUAL REPORT 2021-05-21
AMENDED ANNUAL REPORT 2021-05-20
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-05-01
LC Amendment 2019-04-22
REINSTATEMENT 2018-10-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State