Search icon

SURFACES SOUTHEAST, LLC - Florida Company Profile

Company Details

Entity Name: SURFACES SOUTHEAST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SURFACES SOUTHEAST, 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: 28 Aug 2019 (6 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 05 Dec 2022 (2 years ago)
Document Number: L19000215083
FEI/EIN Number 20-1129283

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

Address: 4341 West 108th Street, Hialeah, FL, 33018, US
Mail Address: 4341 West 108th Street, Hialeah, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON RANDALL President 4341 West 108th Street, Hialeah, FL, 33018
FRONTELA CARLOS Auth 4341 West 108th Street, Hialeah, FL, 33018
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 4341 West 108th Street, Hialeah, FL 33018 -
CHANGE OF MAILING ADDRESS 2023-04-19 4341 West 108th Street, Hialeah, FL 33018 -
LC STMNT OF AUTHORITY 2022-12-05 - -
LC CAN STMNT OF AUTHORITY 2022-02-01 - -
LC STMNT OF AUTHORITY 2020-11-19 - -
REGISTERED AGENT NAME CHANGED 2020-05-20 COGENCY GLOBAL, INC. -
LC STMNT CORR 2019-10-16 - STATEMENT OF CORRECTION FILED 10/16 /2019 TO CORRECT DEEMED EFFECTIVE D ATE FROM 5/4/2013 TO 5/13/2004
CONVERSION 2019-08-28 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P04000077692. CONVERSION NUMBER 300000195793

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-19
CORLCAUTH 2022-12-05
ANNUAL REPORT 2022-04-19
CORLCCAUTH 2022-02-01
ANNUAL REPORT 2021-04-13
CORLCAUTH 2020-11-19
ANNUAL REPORT 2020-05-20
CORLCSTCOR 2019-10-16
Florida Limited Liability 2019-08-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State