Search icon

PATAGONIA SOUTHERN GROUP, LLC - Florida Company Profile

Company Details

Entity Name: PATAGONIA SOUTHERN GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PATAGONIA SOUTHERN 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 May 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L18000116732
FEI/EIN Number 82-5418495

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

Address: 6355 NW 36TH STREET, SUITE 200, VIRGINIA GARDENS, FL, 33166, US
Mail Address: 6355 NW 36TH STREET, SUITE 503, VIRGINIA GARDENS, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEDERICO MARTENS Manager 6355 NW 36TH STREET, SUITE 503, VIRGINIA GARDENS, FL, 33166
STEG CHARLES Agent 6355 NW 36TH ST, VIRGINIA GARDENS, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000033840 FITZ ROY LEATHERS EXPIRED 2019-03-13 2024-12-31 - 6355 NW 36TH STREET, STE 503, VIRGINIA GARDENS, FL, 33166
G19000033844 HOMELOSOPHY EXPIRED 2019-03-13 2024-12-31 - 6355 NW 36TH STREET, STE 503, VIRGINIA GARDENS, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-26 6355 NW 36TH STREET, SUITE 200, VIRGINIA GARDENS, FL 33166 -
LC DISSOCIATION MEM 2018-10-22 - -

Documents

Name Date
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-13
CORLCDSMEM 2018-10-22
Florida Limited Liability 2018-05-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State