Entity Name: | SOUTH FLORIDA BOARD OF OFFICIALS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 23 Oct 2017 (7 years ago) |
Document Number: | L17000220979 |
FEI/EIN Number | 65-0720044 |
Address: | 10481 SW 216th St., Cutler Bay, FL, 33190-1644, US |
Mail Address: | 10481 SW 216th St., Cutler Bay, FL, 33190-1644, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Marrero Rodolfo | Agent | 10481 SW 216th St., Cutler Bay, FL, 331901644 |
Name | Role | Address |
---|---|---|
MARRERO RODOLFO | Authorized Member | 10481 SW 216th St., Cutler Bay, FL, 331901644 |
CARP DANIEL | Authorized Member | 7411 SW 128 Ave, Miami, FL, 33183 |
Rexach Cristina | Authorized Member | 4982 N Citation Dr., Delray Beach, FL, 33445 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-13 | 10481 SW 216th St., Apt. 206, Cutler Bay, FL 33190-1644 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-13 | 10481 SW 216th St., Apt. 206, Cutler Bay, FL 33190-1644 | No data |
REGISTERED AGENT NAME CHANGED | 2024-02-13 | Marrero, Rodolfo | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-13 | 10481 SW 216th St., Apt. 206, Cutler Bay, FL 33190-1644 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-03-22 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-03-27 |
Florida Limited Liability | 2017-10-23 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State