Search icon

SOUTHERN MARKETING GROUP LLC - Florida Company Profile

Company Details

Entity Name: SOUTHERN MARKETING GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHERN MARKETING 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: 10 Jun 2015 (10 years ago)
Document Number: L15000100920
FEI/EIN Number 35-2534892

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

Address: 16600 NW 54TH AVE, MIAMI GARDENS, FL, 33014, US
Mail Address: 5301 CONROY ROAD, ORLANDO, FL, 32811, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORTELAZO PATRICK Authorized Member 16600 NW 54TH AVE, MIAMI GARDENS, FL, 33014
PEREIRA BARROS LUCIANO Authorized Member 16600 NW 54TH AVE, MIAMI GARDENS, FL, 33014
CORTELAZO PATRICK Agent 16600 NW 54TH AVE, MIAMI GARDENS, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-12 4960 NW 165TH AVE, B14, MIAMI GARDENS, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-12 4960 NW 165TH AVE, B14, MIAMI GARDENS, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-08 16600 NW 54TH AVE, UNIT 11, MIAMI GARDENS, FL 33014 -
CHANGE OF MAILING ADDRESS 2023-02-08 16600 NW 54TH AVE, UNIT 11, MIAMI GARDENS, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-08 16600 NW 54TH AVE, UNIT 11, MIAMI GARDENS, FL 33014 -
REGISTERED AGENT NAME CHANGED 2021-04-02 CORTELAZO, PATRICK -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000276566 TERMINATED 1000000821099 ORANGE 2019-04-03 2039-04-17 $ 130.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000599712 TERMINATED 1000000792933 ORANGE 2018-08-15 2038-08-29 $ 1,248.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State