Entity Name: | SOTTO FASHION DESIGN L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOTTO FASHION DESIGN 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: | 28 Nov 2001 (23 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L01000020435 |
FEI/EIN Number |
030373060
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1179 NE 98TH ST, MIAMI SHORES, FL, 33138, US |
Mail Address: | 1179 NE 98TH ST, MIAMI SHORES, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOTO CLAUDIA P | Manager | 1166 98TH ST, MIAMI BEACH, FL, 33154 |
HENAO ROSALBA | Manager | 1166 98TH ST, MIAMI BEACH, FL, 33154 |
VARONA LAURA M | Manager | 1166 98TH ST, MIAMI BEACH, FL, 33154 |
SOTO CLAUDIA P | Agent | 1179 NE 98TH ST, MIAMI SHORES, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-18 | 1179 NE 98TH ST, MIAMI SHORES, FL 33138 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-18 | 1179 NE 98TH ST, MIAMI SHORES, FL 33138 | - |
CHANGE OF MAILING ADDRESS | 2016-04-18 | 1179 NE 98TH ST, MIAMI SHORES, FL 33138 | - |
REINSTATEMENT | 2015-05-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-05-08 | SOTO, CLAUDIA P | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-11-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
PENDING REINSTATEMENT | 2011-04-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-18 |
REINSTATEMENT | 2015-05-08 |
REINSTATEMENT | 2013-11-13 |
ANNUAL REPORT | 2012-08-29 |
REINSTATEMENT | 2011-04-28 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-05-16 |
REINSTATEMENT | 2006-10-18 |
ANNUAL REPORT | 2005-05-09 |
Amendment | 2005-03-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State