Search icon

SERRADET ENTERPRISES REAL ESTATE & CAPITAL GROUP, LLC - Florida Company Profile

Company Details

Entity Name: SERRADET ENTERPRISES REAL ESTATE & CAPITAL GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SERRADET ENTERPRISES REAL ESTATE & CAPITAL 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: 15 Mar 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Oct 2018 (7 years ago)
Document Number: L16000052963
FEI/EIN Number 81-1816568

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

Address: 8200 NW 41 STREET, SUITE 200, DORAL, FL, 33166, US
Mail Address: 7517 nw 112th path, DORAL, FL, 33178, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ JANICE President 7517 NW 112TH PATH, DORAL, FL, 33178
SERRADET WILLIAM A Vice President 7517 NW, DORAL, FL, 33178
martinez Janice Agent 7517 nw 112th path, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-24 7517 nw 112th path, DORAL, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-11 8200 NW 41 STREET, SUITE 200, DORAL, FL 33166 -
LC AMENDMENT 2018-10-15 - -
CHANGE OF MAILING ADDRESS 2018-10-15 8200 NW 41 STREET, SUITE 200, DORAL, FL 33166 -
REGISTERED AGENT NAME CHANGED 2018-10-15 martinez, Janice -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-04
AMENDED ANNUAL REPORT 2018-10-22
LC Amendment 2018-10-15
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State