Search icon

SEVDIS312 LLC - Florida Company Profile

Company Details

Entity Name: SEVDIS312 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEVDIS312 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: 10 Feb 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jan 2024 (a year ago)
Document Number: L21000070370
FEI/EIN Number 98-1582022

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

Address: 1717 N BAYSHORE DR SUITE 108-205, MIAMI, FL, 33132, US
Mail Address: 1717 N BAYSHORE DR SUITE 108-205, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ERMEK UULU RAFAEL Manager 574 GERALDINE DR, DELTONA, FL, 32725
ERMEK UULU RAFAEL Agent 1717 N BAYSHORE DR SUITE 108-205, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-10 1717 N BAYSHORE DR SUITE 108-205, MIAMI, FL 33132 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-10 1717 N BAYSHORE DR SUITE 108-205, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2025-01-10 1717 N BAYSHORE DR SUITE 108-205, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2024-01-11 3479 NE 163RD STREET STE 150, NORTH MIAMI BEACH, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-11 3479 NE 163RD STREET STE 150, NORTH MIAMI BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2024-01-11 ERMEK UULU, RAFAEL -
REINSTATEMENT 2024-01-11 - -
CHANGE OF PRINCIPAL ADDRESS 2024-01-11 3479 NE 163RD STREET STE 150, NORTH MIAMI BEACH, FL 33160 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
REINSTATEMENT 2024-01-11
ANNUAL REPORT 2022-02-13
Florida Limited Liability 2021-02-10

Date of last update: 01 May 2025

Sources: Florida Department of State