Entity Name: | SEDEMIL MORTGAGE SERVICES LLC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 02 Mar 2017 (8 years ago) |
Document Number: | L17000049430 |
FEI/EIN Number | 82-0721816 |
Mail Address: | 848 BRICKELL AVENUE, MIAMI, FL, 33131, US |
Address: | 848 BRICKELL AVENUE, SUITE 1220, MIAMI, FL, 33131 |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PACHECO KENNETH F | Agent | 848 BRICKELL AVENUE, MIAMI, FL, 33131 |
Name | Role | Address |
---|---|---|
PACHECO KENNETH F | Manager | 848 BRICKELL AVENUE SUITE 1220, MIAMI, FL, 33131 |
Name | Role | Address |
---|---|---|
Lugo Maria F | Auth | 848 BRICKELL AVENUE, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-04-30 | 848 BRICKELL AVENUE, SUITE 1220, MIAMI, FL 33131 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000401319 | TERMINATED | 1000000896881 | MIAMI-DADE | 2021-08-03 | 2031-08-11 | $ 412.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
Florida Limited Liability | 2017-03-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State