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. |
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 |
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 |
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 | - | - |
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