Entity Name: | SOUTHEAST LENDING GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOUTHEAST LENDING 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. |
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: | 04 May 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Apr 2021 (4 years ago) |
Document Number: | L15000078392 |
FEI/EIN Number |
37-1784210
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6861 SW 147TH AVE, MIAMI, FL, 33193, US |
Mail Address: | 6861 SW 147TH AVENUE, MIAMI, FL, 33193, US |
ZIP code: | 33193 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORENO CAPDEVILA LUIS | President | 6861 SW 147TH AVENUE, MIAMI, FL, 33193 |
MORENO CAPDEVILA LUIS | Agent | 6861 SW 147TH AVENUE, MIAMI, FL, 33193 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000065215 | SOUTHEAST LENDING GROUP | EXPIRED | 2019-06-06 | 2024-12-31 | - | 6861 SW 147TH AVE SUITE 4E, MIAMI, FL, 33193 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-22 | 6861 SW 147TH AVE, SUITE 4E, MIAMI, FL 33193 | - |
REINSTATEMENT | 2021-04-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC NAME CHANGE | 2019-07-19 | SOUTHEAST LENDING GROUP, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-09 | 6861 SW 147TH AVENUE, SUITE 4E, MIAMI, FL 33193 | - |
REINSTATEMENT | 2017-02-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-02-09 | MORENO CAPDEVILA, LUIS | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-03-22 |
REINSTATEMENT | 2021-04-22 |
LC Name Change | 2019-07-19 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-04-15 |
REINSTATEMENT | 2017-02-09 |
Florida Limited Liability | 2015-05-04 |
Date of last update: 01 May 2025
Sources: Florida Department of State