Search icon

SOMOS ENTERTAINMNET LLC - Florida Company Profile

Company Details

Entity Name: SOMOS ENTERTAINMNET LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOMOS ENTERTAINMNET 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: 23 Mar 2005 (20 years ago)
Document Number: L05000028661
FEI/EIN Number 421663270

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

Address: 10 ARAGON AVE, STE #1508, CORAL GABLES, FL, 33134, US
Mail Address: 10 ARAGON AVE, STE #1508, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TERMINI LAURA C Manager 10 Aragon Ave, Coral Gables, FL, 33134
TERMINI LAURA C Agent 4115 SW 13TH TER, MIAMI, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000098984 SOMOS MEDIA EXPIRED 2014-09-29 2019-12-31 - TEN ARAGON AVE #716, CORAL GABLES, FL, 33134
G14000026173 CHICANOL EXPIRED 2014-03-13 2024-12-31 - 10 ARAGON AVE #716, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-29 10 ARAGON AVE, STE #1508, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2024-02-29 10 ARAGON AVE, STE #1508, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-29 4115 SW 13TH TER, MIAMI, FL 33134 -
REGISTERED AGENT NAME CHANGED 2006-04-27 TERMINI, LAURA C -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State