Search icon

SUPERIOR SERVICES OF SOUTH FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: SUPERIOR SERVICES OF SOUTH FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUPERIOR SERVICES OF SOUTH FLORIDA, 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: 27 Dec 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Apr 2021 (4 years ago)
Document Number: L19000001487
FEI/EIN Number 84-3732277

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

Address: 10550 WEST STATE ROAD 84, DAVIE, FL, 33324, US
Mail Address: 10550 WEST STATE ROAD 84, DAVIE, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAROFOLO MICHAEL L Manager 10550 WEST STATE ROAD 84, DAVIE, FL, 33324
GAROFOLO MICHAEL L Agent 10550 WEST STATE ROAD 84, DAVIE, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000035482 SUPERIOR SOFT WASH & SEAL ACTIVE 2023-03-17 2028-12-31 - SUPERIOR SERVICES OF SOUTH FLORIDA, 1801 SW 119 TERRACE, PEMBROKE PINES, FL, 33026

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 10550 WEST STATE ROAD 84, DAVIE, FL 33324 -
CHANGE OF MAILING ADDRESS 2024-04-02 10550 WEST STATE ROAD 84, DAVIE, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-02 10550 WEST STATE ROAD 84, DAVIE, FL 33324 -
REINSTATEMENT 2021-04-27 - -
REGISTERED AGENT NAME CHANGED 2021-04-27 GAROFOLO, MICHAEL L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000159202 TERMINATED 1000000949116 BROWARD 2023-04-05 2033-04-12 $ 1,584.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-04-26
REINSTATEMENT 2021-04-27
Florida Limited Liability 2018-12-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State