Search icon

SOCRAB, L.L.C. - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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