Search icon

SAN REMO SERVICES, LLC

Company Details

Entity Name: SAN REMO SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 Mar 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L07000028532
FEI/EIN Number 208647796
Address: 61 Edgewater Dr #4, Miami, FL, 33133, US
Mail Address: PO Box 565430, Miami, FL, 33256, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ E Agent 61 Edgewater Dr #4, Miami, FL, 33133

Managing Member

Name Role Address
RODRIGUEZ I Managing Member 1540 VENERA AVE, CORAL GABLES, FL, 33146
RODRIGUEZ E Managing Member 1540 VENERA AVE, CORAL GABLES, FL, 33146

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000000809 OXXO CARE CLEANERS EXPIRED 2014-01-03 2019-12-31 No data 1540 VENERA AVE, CORAL GABLES, FL, 33146
G13000025293 OXXO CARE CLEANERS EXPIRED 2013-03-13 2018-12-31 No data 1540 VENERA AVENUE, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 61 Edgewater Dr #4, Miami, FL 33133 No data
CHANGE OF MAILING ADDRESS 2017-05-01 61 Edgewater Dr #4, Miami, FL 33133 No data
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 61 Edgewater Dr #4, Miami, FL 33133 No data
REGISTERED AGENT NAME CHANGED 2008-04-01 RODRIGUEZ, E No data

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-03-03
AMENDED ANNUAL REPORT 2013-09-11
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-03-09
ANNUAL REPORT 2011-01-19
ANNUAL REPORT 2010-03-01
ANNUAL REPORT 2009-07-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State