Search icon

SF SERVICES & REPAIR LLC - Florida Company Profile

Company Details

Entity Name: SF SERVICES & REPAIR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SF SERVICES & REPAIR 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 Jun 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Nov 2019 (5 years ago)
Document Number: L16000114836
FEI/EIN Number 81-2970910

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

Address: 10220 MARLIN RD, MIAMI, FL, 33157, US
Mail Address: 10220 MARLIN RD, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ SAUL R Manager 10220 MARLIN RD, MIAMI, FL, 33157
Diaz Perez Minel Alejandr Manager 10220 MARLIN RD, MIAMI, FL, 33157
FERNANDEZ SAUL R Agent 10220 MARLIN RD, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-02 10220 MARLIN RD, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2024-03-02 10220 MARLIN RD, MIAMI, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-02 10220 MARLIN RD, MIAMI, FL 33157 -
REINSTATEMENT 2019-11-12 - -
REGISTERED AGENT NAME CHANGED 2019-11-12 FERNANDEZ, SAUL R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-02-03
AMENDED ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-04
REINSTATEMENT 2019-11-12
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State