Search icon

SOUTH BAY REMODELING HOME SERV LLC - Florida Company Profile

Company Details

Entity Name: SOUTH BAY REMODELING HOME SERV LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH BAY REMODELING HOME SERV 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: 11 Aug 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2022 (3 years ago)
Document Number: L21000361296
FEI/EIN Number 87-2247193

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

Address: 1437 SW 36TH AVE, MIAMI, FL, 33145, US
Mail Address: 1437 SW 36TH AVE, MIAMI, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS VALLE JOEL I President 1437 SW 36TH AVE, MIAMI, FL, 33145
RAMOS VALLE JOEL I Agent 1437 SW 36TH AVE, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 1437 SW 36TH AVE, MIAMI, FL 33145 -
CHANGE OF MAILING ADDRESS 2024-04-30 1437 SW 36TH AVE, MIAMI, FL 33145 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 1437 SW 36TH AVE, MIAMI, FL 33145 -
REINSTATEMENT 2022-10-05 - -
REGISTERED AGENT NAME CHANGED 2022-10-05 RAMOS VALLE, JOEL I -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000596278 ACTIVE 2024-114302-SP-23 MIAMI-DADE COUNTY COURT CLERK- 2024-08-13 2029-09-13 $4,033.40 PRESIDENTE CHECK CASHING CORPORATION DBA FLORIDA CHECK, 1817 SW 8 ST., MIAMI, FL, 33135

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
REINSTATEMENT 2022-10-05
Florida Limited Liability 2021-08-11

Date of last update: 02 May 2025

Sources: Florida Department of State