Search icon

SOFI IV MANAGEMENT, L.L.C.

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: SOFI IV MANAGEMENT, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Jun 1996
Business ALEI: 0537943
Annual report due: 31 Mar 2026
Business address: 2340 Collins Avenue, Miami Beach, FL, 33139, United States
Mailing address: 2340 Collins Avenue, Miami Beach, FL, United States, 33139
Place of Formation: CONNECTICUT
E-Mail: CLS-CTARMSevidence@wolterskluwer.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of SOFI IV MANAGEMENT, L.L.C., ILLINOIS LLC_00190535 ILLINOIS

Agent

Name Role
C T CORPORATION SYSTEM Agent

Officer

Name Role Business address Residence address
STARWOOD CAPITAL GROUP, LLC Officer 591 WEST PUTNAM AVENUE, GREENWICH, CT, 06830, United States -
S IV HOLDINGS, LLC Officer 591 WEST PUTNAM AVENUE, GREENWICH, CT, 06830, United States -
BURDEN DIRECT INVESTMENT FUND II Officer 591 WEST PUTNAM AVENUE, GREENWICH, CT, 06830, United States 591 WEST PUTNAM AVENUE, GREENWICH, CT, 06830, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012925530 2025-03-08 - Annual Report Annual Report -
BF-0013272159 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012293283 2024-03-16 - Annual Report Annual Report -
BF-0011258819 2023-03-07 - Annual Report Annual Report -
BF-0010412182 2022-03-30 - Annual Report Annual Report 2022
0007164648 2021-02-16 - Annual Report Annual Report 2021
0006745046 2020-02-07 - Annual Report Annual Report 2020
0006480168 2019-03-20 - Annual Report Annual Report 2019
0006094483 2018-02-24 - Annual Report Annual Report 2018
0005847481 2017-05-20 - Annual Report Annual Report 2017
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information