Search icon

SOCIALATOM GROUP, LLC - Florida Company Profile

Company Details

Entity Name: SOCIALATOM GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOCIALATOM GROUP, 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: 21 Aug 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2020 (5 years ago)
Document Number: L06000082358
FEI/EIN Number 263217999

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

Address: 11930 N BAYSHORE DRIVE,, SUITE 1106, NORTH MIAMI, FL, 33181, US
Mail Address: 11930 N BAYSHORE DRIVE,, SUITE 1106, NORTH MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRETO ANDRES Manager 11930 N BAYSHORE DRIVE, SUITE 1106, NORTH MIAMI, FL, 33181
BARRETO HERNANDO Agent 11930 N BAYSHORE DRIVE, SUITE 1106, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-14 - -
REGISTERED AGENT NAME CHANGED 2020-10-14 BARRETO, HERNANDO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2012-03-21 11930 N BAYSHORE DRIVE,, SUITE 1106, NORTH MIAMI, FL 33181 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-21 11930 N BAYSHORE DRIVE,, SUITE 1106, NORTH MIAMI, FL 33181 -
LC AMENDMENT AND NAME CHANGE 2012-02-10 SOCIALATOM GROUP, LLC -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 11930 N BAYSHORE DRIVE, SUITE 1106, NORTH MIAMI, FL 33181 -
CANCEL ADM DISS/REV 2009-07-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-11-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-03-17
REINSTATEMENT 2020-10-14
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State