Entity Name: | SOURCEABILITY NORTH AMERICA LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 09 Jul 2015 (10 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 20 Aug 2015 (9 years ago) |
Document Number: | M15000005399 |
FEI/EIN Number | 320460892 |
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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300ZQDSYRUKNU6Z91 | M15000005399 | US-FL | GENERAL | ACTIVE | 2015-07-09 | |||||||||||||||||||
|
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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
JACOB RYAN | Manager | 2007 Northwest 84th Avenue, Doral, FL, 33122 |
Name | Role | Address |
---|---|---|
ESTRADA ERIK | Fina | 2007 Northwest 84th Avenue, Doral, FL, 33122 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-08-15 | 2007 NW 84TH AVE, DORAL, FL 33122 | No data |
CHANGE OF MAILING ADDRESS | 2019-08-15 | 2007 NW 84TH AVE, DORAL, FL 33122 | No data |
LC AMENDMENT | 2015-08-20 | No data | No data |
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 Feb 2025
Sources: Florida Department of State