Entity Name: | SOCRAB, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOCRAB, L.L.C. 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. |
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: | 12 Dec 2000 (24 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L00000015393 |
FEI/EIN Number |
65-1061877
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11236 NW 77th Terr, Doral, FL, 33178, US |
Mail Address: | 11236 NW 77th Terr, Doral, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pastran Adolfo L | Manager | 11236 NW 77th Terr, Doral, FL, 33178 |
Pastran Adolfo LJr. | Director | 11236 NW 77th Terr, Doral, FL, 33178 |
Pastran Rosemary | Director | 11236 NW 77th Terr, Doral, FL, 33178 |
Pastran Monica | Director | 11236 NW 77th Terr, Doral, FL, 33178 |
PASTRAN EMILY C | Director | 11236 NW 77 Terrace, Medley, FL, 33178 |
PASTRAN ADOLFO | Agent | 11236 NW 77th Terr, Doral, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-24 | 11236 NW 77th Terr, Doral, FL 33178 | - |
REINSTATEMENT | 2020-06-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-24 | 11236 NW 77th Terr, Doral, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2020-06-24 | 11236 NW 77th Terr, Doral, FL 33178 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-24 | PASTRAN, ADOLFO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
PENDING REINSTATEMENT | 2011-09-06 | - | - |
REINSTATEMENT | 2011-09-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-01-09 |
REINSTATEMENT | 2020-06-24 |
ANNUAL REPORT | 2015-04-06 |
ANNUAL REPORT | 2014-02-24 |
AMENDED ANNUAL REPORT | 2013-03-06 |
ANNUAL REPORT | 2013-03-02 |
ANNUAL REPORT | 2012-08-27 |
REINSTATEMENT | 2011-09-02 |
ANNUAL REPORT | 2008-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State