Entity Name: | CORDOVA-SOTO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CORDOVA-SOTO, 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: | 02 Aug 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Oct 2012 (12 years ago) |
Document Number: | L07000079543 |
FEI/EIN Number |
142005127
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6920 Nova Dr, Davie, FL, 33317, US |
Mail Address: | 6920 Nova Dr, Davie, FL, 33317, US |
ZIP code: | 33317 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORDOVA FAUSTO | Managing Member | 6920 Nova Dr, Davie, FL, 33317 |
SOTO ISRAEL | Managing Member | 6920 Nova Dr, Davie, FL, 33317 |
ISRAEL SOTO | Agent | 6920 Nova Dr, Davie, FL, 33317 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000052258 | QUICK GRAPHIC SOLUTIONS | ACTIVE | 2023-04-25 | 2028-12-31 | - | 6920 NOVA DR, #103, DAVIE, FL, 33317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-04 | ISRAEL, SOTO | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-28 | 6920 Nova Dr, #103, Davie, FL 33317 | - |
CHANGE OF MAILING ADDRESS | 2020-05-28 | 6920 Nova Dr, #103, Davie, FL 33317 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-28 | 6920 Nova Dr, #103, Davie, FL 33317 | - |
REINSTATEMENT | 2012-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State