Search icon

SITE DESIGN & DEVELOPMENT LLC - Florida Company Profile

Company Details

Entity Name: SITE DESIGN & DEVELOPMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SITE DESIGN & DEVELOPMENT 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: 14 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2019 (6 years ago)
Document Number: L15000205452
FEI/EIN Number 810831015

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

Address: 2455 NE 135th Street, North Miami, FL, 33181, US
Mail Address: 2455 NE 135th Street, North Miami, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUDELMAN EDUARDO Manager 2333 BRICKELL AVE #511, MIAMI, FL, 33129
VEGA WEISS ERNESTO Manager 2333 BRICKELL AVE #511, MIAMI, FL, 33129
NUDELMAN EDUARDO Agent 12525 Palm Road, North Miami, FL, 33181

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-15 2455 NE 135th Street, North Miami, FL 33181 -
CHANGE OF MAILING ADDRESS 2023-06-15 2455 NE 135th Street, North Miami, FL 33181 -
REGISTERED AGENT NAME CHANGED 2022-01-29 NUDELMAN, EDUARDO -
REINSTATEMENT 2019-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-10-26 12525 Palm Road, North Miami, FL 33181 -
REINSTATEMENT 2018-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-10-02
REINSTATEMENT 2018-10-26
REINSTATEMENT 2017-10-30
Florida Limited Liability 2015-12-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State