Search icon

SOUTHERN TRANSMISSIONS LLC

Company Details

Entity Name: SOUTHERN TRANSMISSIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Jan 2021 (4 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 May 2021 (4 years ago)
Document Number: L21000016500
FEI/EIN Number 86-1622414
Address: 13117 NW 107TH AVE STE E16, HIALEAH GARDENS, FL, 33018, US
Mail Address: 857 NW 208TH DRIVE, PEMBROKE PINES, FL, 33029, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GALO PINEDA DENIS A Agent 857 NW 208TH DRIVE, PEMBROKE PINES, FL, 33029

Authorized Member

Name Role Address
GALO-PINEDA DENIS A Authorized Member 857 NW 208TH DRIVE, PEMBROKE PINES, FL, 33029
GRIMALDO GARZON MARYLIN Authorized Member 857 NW 208TH DRIVE, PEMBROKE PINES, FL, 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000021663 HONDUCOL TRUCK AND EQUIPMENT SALES ACTIVE 2022-02-21 2027-12-31 No data 13117 NW 107 AVE SUITE E16, HIALEAH GARDENS, FL, 33018

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-22 13117 NW 107TH AVE STE E16, HIALEAH GARDENS, FL 33018 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 857 NW 208TH DRIVE, PEMBROKE PINES, FL 33029 No data
REGISTERED AGENT NAME CHANGED 2023-04-30 GALO PINEDA , DENIS ALEXANDER No data
LC AMENDMENT 2021-05-19 No data No data
LC AMENDMENT 2021-03-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-09 13117 NW 107TH AVE STE E16, HIALEAH GARDENS, FL 33018 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000032719 ACTIVE 1000001025806 DADE 2025-01-13 2045-01-15 $ 12,000.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J24000534667 ACTIVE 1000001007528 DADE 2024-08-13 2044-08-21 $ 45,139.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-02-01
LC Amendment 2021-05-19
LC Amendment 2021-03-09
Florida Limited Liability 2021-01-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State