Search icon

SOUTHEAST LENDING GROUP, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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