Search icon

SOURCE VALUATIONS & REAL ESTATE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: SOURCE VALUATIONS & REAL ESTATE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOURCE VALUATIONS & REAL ESTATE SERVICES, 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: 09 Dec 2019 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Mar 2020 (5 years ago)
Document Number: L19000300004
FEI/EIN Number 84-4183208

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

Address: 1045 NE 119 Street, MIAMI, FL, 33161, US
Mail Address: 1045 NE 119 Street, Biscayne Park, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ CLAUDIA D Manager 1045 NE 119 Street, Bicayne Park, FL, 33161
PEREZ CLAUDIA D Authorized Member 1045 NE 119 Street, Biscayne Park, FL, 33161
Perez Claudia D Agent 1045 NE 119 Street, Biscayne Park, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000135711 SOURCE VALUATIONS, LLC ACTIVE 2019-12-23 2029-12-31 - 1045 NE 119TH STREET, BISCAYNE PARK, FL, 33161

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-13 1045 NE 119 Street, MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2020-12-02 1045 NE 119 Street, MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2020-12-02 Perez, Claudia D -
REGISTERED AGENT ADDRESS CHANGED 2020-12-02 1045 NE 119 Street, Biscayne Park, FL 33161 -
LC AMENDMENT 2020-03-09 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-13
AMENDED ANNUAL REPORT 2020-12-02
LC Amendment 2020-03-09
ANNUAL REPORT 2020-01-15
Florida Limited Liability 2019-12-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State