Search icon

SFLC BUILDING 8 LLC - Florida Company Profile

Company Details

Entity Name: SFLC BUILDING 8 LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Feb 2017 (8 years ago)
Date of dissolution: 23 May 2019 (6 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 23 May 2019 (6 years ago)
Document Number: M17000001332
Address: 700 NW 1ST AVENUE, MIAMI, FL, 33136, US
Mail Address: 700 NW 1ST AVENUE, MIAMI, FL, 33136, US
ZIP code: 33136
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SUTTON CHRISTOPHER J President 700 NW 1ST AVENUE, MIAMI, FL, 33136
COBB KOLLEEN Vice President 700 NW 1ST AVENUE, MIAMI, FL, 33136
GODOY JUAN R Vice President 700 NW 1ST AVENUE, MIAMI, FL, 33136
MARTINEZ MARGARITA M Vice President 700 NW 1ST AVENUE, MIAMI, FL, 33136
ANDERSON MAURICIO H Vice President 700 NW 1ST AVENUE, MIAMI, FL, 33136
COBB KOLLEEN O Agent 700 NW 1ST AVENUE, MIAMI, FL, 33136

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2019-05-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 700 NW 1ST AVENUE, SUITE 1620, MIAMI, FL 33136 -
CHANGE OF MAILING ADDRESS 2019-04-25 700 NW 1ST AVENUE, SUITE 1620, MIAMI, FL 33136 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 700 NW 1ST AVENUE, SUITE 1620, MIAMI, FL 33136 -
LC AMENDMENT 2018-11-21 - -
LC AMENDMENT 2018-06-25 - -

Documents

Name Date
Reg. Agent Resignation 2019-06-17
LC Withdrawal 2019-05-23
ANNUAL REPORT 2019-04-25
LC Amendment 2018-11-21
LC Amendment 2018-06-25
ANNUAL REPORT 2018-02-27
Foreign Limited 2017-02-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State