Search icon

SYSTEM 1 SUPPORT LLC - Florida Company Profile

Company Details

Entity Name: SYSTEM 1 SUPPORT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SYSTEM 1 SUPPORT 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: 26 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 2016 (8 years ago)
Document Number: L15000091467
FEI/EIN Number 47-4099446

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

Address: 7925 NW 162 STREET, MIAMI, FL, 33016
Mail Address: 15476 NW 77TH CT UNIT 323, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOSA ROBERT G Manager 7925 NW 162 STREET, MIAMI, FL, 33016
SOSA ROBERT G Agent 7925 NW 162 STREET, MIAMI, FL, 33016

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-04 14160 Palmetto Frontage Road, Ste 35, MIAMI, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-04 14160 Palmetto Frontage Road, Suite 35, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2025-02-04 14160 Palmetto Frontage Road, Suite 35, MIAMI LAKES, FL 33016 -
REGISTERED AGENT NAME CHANGED 2016-12-10 SOSA, ROBERT G -
REINSTATEMENT 2016-12-10 - -
CHANGE OF MAILING ADDRESS 2016-12-10 7925 NW 162 STREET, MIAMI, FL 33016 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-04-24
AMENDED ANNUAL REPORT 2023-06-07
AMENDED ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State