Search icon

SOUTH CAPITAL GROUP LLC - Florida Company Profile

Company Details

Entity Name: SOUTH CAPITAL GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH 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: 19 Apr 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2024 (7 months ago)
Document Number: L17000087117
FEI/EIN Number 82-1774229

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

Address: 500 three islands blvd, HALLANDALE BEACH, FL, 33009, US
Mail Address: 500 three islands blvd, HALLANDALE BEACH, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DMITRIEVSKIY KIRILL Manager 208 THREE ISLANDS BLVD, HALLANDALE BEACH, FL, 33009
DMITRIEVSKIY KIRILL Agent 208 THREE ISLANDS BLVD, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-03 500 three islands blvd, apt 414, HALLANDALE BEACH, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-03 500 three islands blvd, apt 414, HALLANDALE BEACH, FL 33009 -
REINSTATEMENT 2024-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT AND NAME CHANGE 2020-07-27 SOUTH CAPITAL GROUP LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-11-05 208 THREE ISLANDS BLVD, APT 304, HALLANDALE BEACH, FL 33009 -

Documents

Name Date
REINSTATEMENT 2024-10-07
REINSTATEMENT 2023-10-04
ANNUAL REPORT 2022-02-27
AMENDED ANNUAL REPORT 2021-06-09
AMENDED ANNUAL REPORT 2021-05-31
AMENDED ANNUAL REPORT 2021-05-07
ANNUAL REPORT 2021-04-02
REINSTATEMENT 2020-10-05
LC Amendment and Name Change 2020-07-27
ANNUAL REPORT 2019-05-01

Date of last update: 03 May 2025

Sources: Florida Department of State