Search icon

DOS OF SUGARMILL, LLC - Florida Company Profile

Company Details

Entity Name: DOS OF SUGARMILL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOS OF SUGARMILL, LLC 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Jan 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Jul 2013 (12 years ago)
Document Number: L05000002530
FEI/EIN Number 205964605

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8785 NW 32nd Avenue, Miami, FL, 33147, US
Mail Address: 8785 NW 32nd Avenue, Miami, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES LAW, P.A. Agent -
HERNANDO JORGE A Manager 8785 NW 32nd Avenue, Miami, FL, 33147
HERNANDO JORGE R Manager 8785 NW 32nd Avenue, Miami, FL, 33147
ANTONACCI NICHOLAS C Manager 8785 NW 32nd Avenue, Miami, FL, 33147

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 8785 NW 32nd Avenue, Miami, FL 33147 -
CHANGE OF MAILING ADDRESS 2024-04-29 8785 NW 32nd Avenue, Miami, FL 33147 -
REGISTERED AGENT NAME CHANGED 2023-04-27 Torres Law, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 888 SE 3rd Avenue, Suite 400, Fort Lauderdale, FL 33316 -
LC AMENDMENT 2013-07-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State