Search icon

SOURCEABILITY NORTH AMERICA LLC - Florida Company Profile

Company Details

Entity Name: SOURCEABILITY NORTH AMERICA LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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 Jul 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Aug 2015 (10 years ago)
Document Number: M15000005399
FEI/EIN Number 320460892

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

Address: 2007 NW 84TH AVE, DORAL, FL, 33122, US
Mail Address: 2007 NW 84TH AVE, DORAL, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: DELAWARE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300ZQDSYRUKNU6Z91 M15000005399 US-FL GENERAL ACTIVE 2015-07-09

Addresses

Legal C/O CORPORATION SERVICE COMPANY, 1201 HAYS STREET, TALLAHASSEE, US-FL, US, 32301
Headquarters 2007 NW 84th Ave, Doral, US-FL, US, 33122

Registration details

Registration Date 2023-01-05
Last Update 2024-01-04
Status LAPSED
Next Renewal 2024-01-04
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As M15000005399

Key Officers & Management

Name Role Address
JACOB RYAN Manager 2007 Northwest 84th Avenue, Doral, FL, 33122
ESTRADA ERIK Fina 2007 Northwest 84th Avenue, Doral, FL, 33122
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-08-15 2007 NW 84TH AVE, DORAL, FL 33122 -
CHANGE OF MAILING ADDRESS 2019-08-15 2007 NW 84TH AVE, DORAL, FL 33122 -
LC AMENDMENT 2015-08-20 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State