Search icon

SURF CLUB REALTY LLC - Florida Company Profile

Company Details

Entity Name: SURF CLUB REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SURF CLUB REALTY 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: 29 Oct 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Jun 2018 (7 years ago)
Document Number: L15000183603
FEI/EIN Number 47-5555757

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

Address: 500 W Cypress Creek Rd., Fort Lauderdale, FL, 33309, US
Mail Address: 500 W Cypress Creek Rd., Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
ASHI NADIM Manager Palmanova Plaza 207, Palmas Del Mar, Humacao, 00791
PENUELA XIMENA Manager 9349 Collins Ave., SURFSIDE, FL, 33154

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-20 500 W Cypress Creek Rd., Suite 330, Fort Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2023-04-20 500 W Cypress Creek Rd., Suite 330, Fort Lauderdale, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2019-02-01 Corporate Creations Network Inc. -
LC AMENDMENT 2018-06-15 - -
LC AMENDMENT 2015-11-17 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-02-01
LC Amendment 2018-06-15
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29

Date of last update: 02 May 2025

Sources: Florida Department of State